CS01 |
Confirmation statement with no updates Friday 2nd September 2022
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 2nd, December 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd September 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th October 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th October 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th September 2020 to Monday 28th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 7th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 166 College Road Harrow Middlesex HA1 1BH. Change occurred on Friday 25th October 2019. Company's previous address: 3 Benefield Court Benefield Road Oundle Peterborough PE8 4DD.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 7th October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd September 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 24th September 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 24th April 201850.00 GBP
filed on: 8th, November 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 17th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th April 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 20th April 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th May 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2017 to Friday 29th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 29th June 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd August 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd September 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd August 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd August 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Benefield Court Benefield Road Oundle Peterborough PE8 4DD. Change occurred on Wednesday 23rd August 2017. Company's previous address: 3 Elmbridge Drive Ruislip Middlesex HA4 7XD United Kingdom.
filed on: 23rd, August 2017
| address
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|