DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 25, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 25, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 14, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 8, 2021 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control September 30, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 George Street Birmingham B12 9RG. Change occurred on October 19, 2020. Company's previous address: Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 25, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to September 25, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 14, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 14, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cawley Priory South Pallant Chichester West Sussex PO19 1SY. Change occurred on February 14, 2019. Company's previous address: 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 22, 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 22, 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 22, 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 22, 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2018 (was October 31, 2018).
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF. Change occurred on June 19, 2015. Company's previous address: 28 Marlborough Road St Albans Hertfordshire AL1 3XQ.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2012: 100.00 GBP
filed on: 25th, January 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 19, 2012 new director was appointed.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(36 pages)
|