GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 6th Dec 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Mon, 6th Dec 2021 from Sun, 31st Oct 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Mon, 2nd Nov 2020 secretary's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Thu, 19th Apr 2018 to C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Sep 2015 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Mar 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On Sat, 11th Mar 2017 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 3rd Mar 2017, company appointed a new person to the position of a secretary
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 25th Sep 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Sep 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 26th Oct 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Dec 2013. Old Address: Lansdowne House City Forum 250 City Road London London EC1V 2PU
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2013: 1.00 GBP
capital
|
|
CH01 |
On Mon, 21st Oct 2013 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 5th Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Oct 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: 11 Station Lane Old Dalby Melton Mowbray Leicestershire LE14 3ND United Kingdom
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Mar 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(22 pages)
|