AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 3.00 GBP
capital
|
|
CERTNM |
Company name changed 05861864 LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Sat, 1st Mar 2014 to change company name
change of name
|
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: 1 Hafren House 96 Richmond Road Cardiff Wales CF24 3BW
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, November 2013
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jun 2012
filed on: 20th, November 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jan 2012. Old Address: 166 Moor Lane, Cranham Upminster Upminster Essex RM14 1HE
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 29th May 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jun 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 2nd Jul 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 24th Feb 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Sat, 3rd Mar 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 3rd Mar 2007 New director appointed
filed on: 3rd, March 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(14 pages)
|