DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 22, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on November 22, 2022. Company's previous address: The White Hart the Street Leonard Stanley Stonehouse Gloucestershire GL10 3NR.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The White Hart the Street Leonard Stanley Stonehouse Gloucestershire GL10 3NR. Change occurred on June 16, 2020. Company's previous address: 34 High Street Westbury-on-Trym Bristol BS9 3DZ.
filed on: 16th, June 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082579560003, created on July 11, 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 082579560002
filed on: 6th, August 2013
| mortgage
|
Free Download
(12 pages)
|
SH01 |
Capital declared on July 1, 2013: 100.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082579560001
filed on: 28th, June 2013
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: 26 London Road Gillingham Kent ME8 6YX United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2012
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(22 pages)
|