CS01 |
Confirmation statement with updates Friday 3rd November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2022
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 87 High Street Bedford MK40 1NE. Change occurred on Tuesday 8th December 2020. Company's previous address: 21 Settle Court Settle Place Lytham St.Annes Lancashire Fy83 Rb.
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Settle Court Settle Place Lytham St.Annes Lancashire Fy83 Rb. Change occurred on Wednesday 30th September 2020. Company's previous address: Tryne Barn Hobbs Court Bilsham Road Arundel West Sussex BN18 0JY.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Tryne Barn Hobbs Court Bilsham Road Arundel West Sussex BN18 0JY. Change occurred on Wednesday 29th October 2014. Company's previous address: 5 Pheasant Close Fourmarks Alton Hampshire GU34 5FH.
filed on: 29th, October 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 21st November 2012 from 75 College Road College Town Sandhurst Berkshire GU47 0RA United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 11th May 2010 from 14 St Marya*S Street Wallasey Merseyside CH44 5TX United Kingdom
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2010
| incorporation
|
Free Download
(30 pages)
|