CS01 |
Confirmation statement with updates Thursday 3rd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 8, Lockheed Court Amy Johnson Way Blackpool Lancashire FY4 2RN England to 98 Dehaviland Close Northolt Middlesex UB5 6RZ on Tuesday 8th June 2021
filed on: 8th, June 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086623560002, created on Monday 21st October 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 31st July 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 75/77 Queens Road Southport PR9 9JF England to Unit 8, Lockheed Court Amy Johnson Way Blackpool Lancashire FY4 2RN on Friday 17th May 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086623560001, created on Monday 28th January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Forest House 8 Gainsborough Road London E11 1HT England to 75/77 Queens Road Southport PR9 9JF on Friday 19th August 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75/77 Queens Road Southport Merseyside PR9 9JF England to Forest House 8 Gainsborough Road London E11 1HT on Thursday 18th August 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Forest House Business Center 8 Gainsborough Road London E11 1HT England to 75/77 Queens Road Southport Merseyside PR9 9JF on Tuesday 16th August 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd August 2015 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 16th February 2014 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to Forest House Business Center 8 Gainsborough Road London E11 1HT on Wednesday 25th March 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Audit House 256-260 Field End Road 256-260 Field End Road Ruislip HA4 9LT England to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on Tuesday 14th October 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd August 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 23rd August 2013
capital
|
|