GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 23rd May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Business Centre 81 Skipper Way St. Neots PE19 6LT. Change occurred on Thursday 11th June 2020. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 26th, February 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 21st July 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on Monday 17th July 2017. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on Friday 12th May 2017. Company's previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Change occurred on Wednesday 30th March 2016. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(36 pages)
|