CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Morgan Drive Greenhithe DA9 9DU England to 23 Morgan Drive Greenhithe DA9 9DU on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 23, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Morgan Drive Greenhithe DA9 9DU England to 23 Morgan Drive Greenhithe DA9 9DU on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 the Boardwalk Pearl Lane Gillingham Kent ME7 1FU England to 23 Morgan Drive Greenhithe DA9 9DU on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 26 Ruby Tuesday Drive Dartford DA1 5RE United Kingdom to 40 the Boardwalk Pearl Lane Gillingham Kent ME7 1FU on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 28, 2012 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 5, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 136 Brazen Gate Norwich NR1 3SB United Kingdom to 26 Ruby Tuesday Drive Dartford DA1 5RE on November 2, 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 28, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Mariners Wharf Grosvenor Wharf Road, Canal Village Ellesmere Port CH65 4AS England to 136 Brazen Gate Norwich NR1 3SB on July 24, 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Mariners Wharf Grosvenor Wharf Road Ellesmere Port CH65 4AS England to 6 Mariners Wharf Grosvenor Wharf Road, Canal Village Ellesmere Port CH65 4AS on August 17, 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Grosvenor Wharf Road Ellesmere Port CH65 4AS England to 6 Mariners Wharf Grosvenor Wharf Road Ellesmere Port CH65 4AS on August 16, 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to August 31, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Apt 20 Ethos Court Russell Street Chester CH3 5BB to 6 Grosvenor Wharf Road Ellesmere Port CH65 4AS on October 15, 2015
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2014: 10.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: 126 Beaconsfield Road Leicester Leicestershire LE3 0FF England
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 29, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2013 new director was appointed.
filed on: 26th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|