GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/10/28
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/28 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/22
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/16
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/16. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 1 the Old Mill Cottage Bexley High Street Bexley Kent DA5 1JX England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/10/03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/04/08. New Address: 1 the Old Mill Cottage Bexley High Street Bexley Kent DA5 1JX. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/14. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: Suite 402 Glenthorne Road London W6 0LH
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/01 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
CH01 |
On 2014/11/27 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2014
| incorporation
|
Free Download
(7 pages)
|