CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Jun 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 12th, November 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP United Kingdom on Thu, 30th Aug 2018 to 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Aug 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2016
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Thu, 25th Aug 2016: 100.00 GBP
capital
|
|