AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 19, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control February 26, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
AP04 |
On January 11, 2017 - new secretary appointed
filed on: 13th, February 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 7, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 19, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(7 pages)
|