DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 30th Sep 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Oct 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd Jan 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Jan 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st May 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 2nd Jan 2021 - the day director's appointment was terminated
filed on: 31st, May 2021
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jan 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Feb 2021. New Address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE. Previous address: 45 Newhall Street Cornwall Buildings Birmingham B3 3QR United Kingdom
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 5th Dec 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 5th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 7th Oct 2017. New Address: 45 Newhall Street Cornwall Buildings Birmingham B3 3QR. Previous address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED
filed on: 7th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Sat, 7th Oct 2017 - the day secretary's appointment was terminated
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 1200.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Oct 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Dec 2013: 1200.00 GBP
capital
|
|
AP01 |
On Mon, 7th Oct 2013 new director was appointed.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Oct 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th Jul 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Dec 2012 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sat, 1st Dec 2012
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 28th Nov 2012. Old Address: Apt. 776 / Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Dec 2011 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2010
| incorporation
|
Free Download
(15 pages)
|