CH01 |
On Friday 28th July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 28th July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 7th April 2021
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 2nd September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st August 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on Wednesday 31st August 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 31st August 2022 secretary's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 7th April 2021 secretary's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Group Bow Court Coventry CV5 6SP United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Monday 8th March 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 74a Riggindale Road London SW16 1QJ England to 1st Group Bow Court Coventry CV5 6SP on Tuesday 24th April 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Monday 13th November 2017 - new secretary appointed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 13 Braemar Court Ashburnham Road Bedford MK40 1DZ to 74a Riggindale Road London SW16 1QJ on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|