CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on July 20, 2016
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 1st, March 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(26 pages)
|