AD01 |
New registered office address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on November 16, 2023. Company's previous address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB.
filed on: 16th, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Change occurred on August 22, 2023. Company's previous address: Unit 156 295 Chiswick High Road London W4 4HH England.
filed on: 22nd, August 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 156 295 Chiswick High Road London W4 4HH. Change occurred on May 29, 2018. Company's previous address: Unit 156 315 Chiswick High Road London W4 4HH.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 16, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 12, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 28, 2010. Old Address: 14 Rosebery Road London SW2 4DD United Kingdom
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On July 20, 2009 Appointment terminated secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2009 Secretary appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 27, 2008 Secretary appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 27, 2008 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/2008 from 34 gorringe park avenue mitcham surrey CR4 2DG uk
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On June 24, 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(14 pages)
|