CS01 |
Confirmation statement with no updates February 19, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2021
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH. Change occurred on July 3, 2020. Company's previous address: Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA United Kingdom.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(40 pages)
|
AD03 |
Registered inspection location new location: C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 9 Abbots Park Monks Way Preston Brook Cheshire WA7 3GH. Change occurred at an unknown date. Company's previous address: C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2019
| resolution
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 30, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 30, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(39 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was June 30, 2017).
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA. Change occurred on March 24, 2016. Company's previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2016: 100.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 15, 2016: 1.00 GBP
filed on: 28th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, January 2016
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 094496020001, created on January 8, 2016
filed on: 11th, January 2016
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(30 pages)
|