CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
3rd March 2016 - the day director's appointment was terminated
filed on: 19th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
3rd March 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th November 2015. New Address: 1-2 Denham Parade , Suite 5 Oxford Road Denham UB94DZ. Previous address: 24 st Leonards Road Suite 304 Windsor Berkshire SL4 3BB
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
1st November 2015 - the day secretary's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd January 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd January 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2010
filed on: 9th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd January 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/03/2009 from riverside view, suite 14 thornes lane wakefield west yorkshire WF1 5QW united kingdom
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 14th May 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 14th May 2008 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/2008 from riverside view suite 14 thornes lane wakefield west yorkshire WF1 5QW
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 8th April 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th April 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2008
| incorporation
|
Free Download
(6 pages)
|