CS01 |
Confirmation statement with no updates Wednesday 20th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Elverson Road London SE8 4JN. Change occurred on Thursday 4th August 2022. Company's previous address: 724 Capability Green Luton LU1 3LU.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th September 2021
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 724 Capability Green Luton LU1 3LU. Change occurred on Tuesday 8th October 2019. Company's previous address: Flat 20 Canal Mill Apartments Laburnum Street London E2 8FY England.
filed on: 8th, October 2019
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 20 Canal Mill Apartments Laburnum Street London E2 8FY. Change occurred on Thursday 20th December 2018. Company's previous address: Jubilee House East Beach Lytham St. Annes FY8 5FT England.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th September 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on Friday 9th June 2017. Company's previous address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP. Change occurred on Monday 22nd February 2016. Company's previous address: C/O Cxc Protect 65 London Wall London EC2M 5TU United Kingdom.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, September 2015
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|