GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 197 Kingston Road Epsom Surrey KT19 0AB. Change occurred on Thursday 7th April 2022. Company's previous address: 1 Green Lane Brampton Huntingdon PE28 4RE England.
filed on: 7th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Green Lane Brampton Huntingdon PE28 4RE. Change occurred on Tuesday 12th October 2021. Company's previous address: 187 High Street Offord Cluny St. Neots Cambridgeshire PE19 5RT England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 9th April 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 9th April 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Saturday 30th September 2017).
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 31st March 2017
filed on: 25th, April 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 29th January 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 187 High Street Offord Cluny St. Neots Cambridgeshire PE19 5RT. Change occurred on Monday 22nd February 2016. Company's previous address: 155 Faraday Road London SW19 8PA England.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|