CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th September 2021.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 5th March 2020.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, October 2019
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2019
| incorporation
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 Meadow Lane Newmarket Suffolk CB8 8FZ England to 27 Old Gloucester Street London WC1N 3AX on Wednesday 23rd October 2019
filed on: 23rd, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st April 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY to 35 Meadow Lane Newmarket Suffolk CB8 8FZ on Tuesday 9th April 2019
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS England to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL at an unknown date
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 3rd February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 22nd July 2015, no shareholders list
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 22nd July 2014, no shareholders list
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2013
| incorporation
|
|