TM01 |
Director appointment termination date: 2023-09-07
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-09
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-09-08
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 6th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-11-09
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-09
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-09
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 5th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-09
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-01-18
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-18
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-18
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-09
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-09
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-01
filed on: 11th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-09
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-09
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, December 2016
| restoration
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 168 Church Road Hove East Sussex BN3 2DL on 2016-12-14
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 14th, December 2016
| annual return
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(60 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-09 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-06-10
filed on: 1st, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-06-10
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Sherrards Solicitors Llp Fifth Floor 7 Swallow Place London W1B 2AG United Kingdom to 82C East Hill Colchester Essex CO1 2QW on 2015-06-16
filed on: 16th, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(18 pages)
|