CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Thursday 12th January 2023. Company's previous address: 25 Wallace Close Kings Lynn Norfolk PE30 4GD United Kingdom.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 8th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Wallace Close Kings Lynn Norfolk PE30 4GD. Change occurred on Wednesday 22nd August 2018. Company's previous address: 45 Sherbourne Drive Old Sarum Salisbury SP4 6FS England.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Wallace Close Kings Lynn Norfolk PE30 4GD. Change occurred on Wednesday 22nd August 2018. Company's previous address: 25 Wallace Close Kings Lynn Norfolk PE30 4GD United Kingdom.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st February 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Sherbourne Drive Old Sarum Salisbury SP4 6FS. Change occurred on Monday 26th February 2018. Company's previous address: Threefield House Threefield Lane Hampshire SD14 3LP England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Threefield House Threefield Lane Hampshire SD14 3LP. Change occurred on Thursday 17th August 2017. Company's previous address: Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR. Change occurred on Friday 10th February 2017. Company's previous address: PO Box 4385 07603363: Companies House Default Address Cardiff CF14 8LH.
filed on: 10th, February 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|