AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, May 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, April 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th January 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th January 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 93-94 West Street Farnham Surrey GU9 7EN. Change occurred on Monday 17th May 2021. Company's previous address: 93-94 West Street West Street Farnham GU9 7EB England.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 14th March 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th March 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 14th March 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 14th March 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 14th March 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 93-94 West Street West Street Farnham GU9 7EB. Change occurred on Tuesday 16th March 2021. Company's previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 20th February 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 20th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on Monday 28th September 2020. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 23rd July 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 23rd July 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Calder Court Amy Johnson Way Blackpool FY4 2RH. Change occurred on Friday 27th May 2016. Company's previous address: 40a Mill Road Twickenham TW2 5HA.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 26th May 2016 secretary's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th August 2014.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 31st January 2014) of a secretary
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 17th December 2013 from Flat 1 Ringwood Court 24 Kidbrooke Grove London SE3 0LF England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th December 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2012
| incorporation
|
Free Download
(7 pages)
|