AD01 |
New registered office address C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE. Change occurred on 2023-11-17. Company's previous address: 97-99 High Street Uckfield TN22 1RJ England.
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-19
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control 2023-01-01
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-12
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-01
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-01
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-24
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 97-99 High Street Uckfield TN22 1RJ. Change occurred on 2017-04-26. Company's previous address: Euro Asian Commerce Ltd Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-02-23 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH. Change occurred on 2017-02-22. Company's previous address: PO Box 4385 07266314: Companies House Default Address Cardiff CF14 8LH.
filed on: 22nd, February 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 4th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA United Kingdom on 2013-10-22
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-26
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-26
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-05-25
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legal Management Limited Beehive Ring Road City Place London Gatwick Airport Gatwick RH6 0PA England on 2012-04-20
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-05-31
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-26
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 2010-10-21
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 2010-05-26
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|