AD01 |
Registered office address changed from 67 Grosvenor Street Mayfair United Kingdom W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-19
filed on: 19th, January 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 High View Close Leicester LE4 9LJ England to 67 Grosvenor Street Mayfair United Kingdom W1K 3JN on 2022-02-08
filed on: 8th, February 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-12-08
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-08
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-04-01 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-03-25
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Brunel Avenue Leicester LE3 9BU United Kingdom to 21 High View Close Leicester LE4 9LJ on 2018-04-24
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-08-11: 100.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-25 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-19: 99.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-03-25: 99.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-06-30
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 3.00 GBP
capital
|
|