CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 19th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd November 2016
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 14th April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 203 Manningham Lane Bradford BD8 7HP on Thursday 23rd September 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, June 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st November 2019
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st November 2020
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 10490497: Companies House Default Address Cardiff CF14 8LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on Tuesday 19th February 2019
filed on: 19th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 6th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2016
| incorporation
|
Free Download
(28 pages)
|