AA01 |
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jun 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st May 2017 secretary's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cxc Global 1 - 3 Sun Street London EC2A 2EP England on Tue, 17th May 2016 to Rookery Nook Brook Lane Doddinghurst Essex CM15 0RT
filed on: 17th, May 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Cxc Global 65 London Wall London Wall London EC2M 5TU on Fri, 13th May 2016 to C/O Cxc Global 1 - 3 Sun Street London EC2A 2EP
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Fri, 30th Oct 2015 secretary's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Sep 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Mon, 8th Dec 2014 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Dec 2014 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Oaken Rose the Street Upper Farringdon Alton Hampshire GU34 3DS on Mon, 8th Dec 2014 to C/O Cxc Global 65 London Wall London Wall London EC2M 5TU
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Feb 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Feb 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2011 from Mon, 28th Feb 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Feb 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|