GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-28
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX. Change occurred on 2016-10-13. Company's previous address: C/O David Slinger 28 George Street Lutterworth Leicestershire LE17 4EE England.
filed on: 13th, October 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O David Slinger 28 George Street Lutterworth Leicestershire LE17 4EE. Change occurred on 2016-02-08. Company's previous address: Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-30
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-01
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR. Change occurred on 2014-11-27. Company's previous address: Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Elizabeth House 39 York Road London SE1 7NQ England on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 2014-04-25
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-20
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 9 Bickels Yard Unit 9 151-153 Bermondsey Street London Greater London SE1 3HA United Kingdom on 2014-03-23
filed on: 23rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 2013-04-04
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-04-04
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-20
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2012
| incorporation
|
|