GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd August 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd August 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th June 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 15th January 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2020, originally was Tuesday 30th March 2021.
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd June 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd June 2019.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, June 2019
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, June 2019
| resolution
|
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079337210001, created on Thursday 24th January 2019
filed on: 31st, January 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Regents Park Road London N3 2LT to The Courtyard Green Lane Heywood Lancashire OL10 2EX on Thursday 2nd November 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st November 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Monday 21st September 2015 - new secretary appointed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st September 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th April 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 16th April 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 3rd April 2014.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
CH01 |
On Thursday 28th November 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Thursday 28th February 2013 to Sunday 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 22nd April 2013 from Chartwell House Pinford Road Bourne PE10 9HT United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(37 pages)
|