CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 11th Mar 2023
filed on: 11th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 11th Mar 2023. New Address: 49 Knowle Avenue Knowle Fareham PO17 5LU. Previous address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 11th Mar 2023 director's details were changed
filed on: 11th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 11th Mar 2023 - the day secretary's appointment was terminated
filed on: 11th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Aug 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Aug 2022. New Address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ. Previous address: Second Floor 123 Aldersgate Street London EC1A 4JQ England
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Aug 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 2nd Aug 2022 secretary's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 20th Jul 2019. New Address: Second Floor 123 Aldersgate Street London EC1A 4JQ. Previous address: PO Box EC1R 0RR Second Floor, Challoner House 19 Clerkenwell Close London County (Optional) EC1R 0RR United Kingdom
filed on: 20th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Aug 2018. New Address: PO Box EC1R 0RR Second Floor, Challoner House 19 Clerkenwell Close London County (Optional) EC1R 0RR. Previous address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 26th Mar 2017 director's details were changed
filed on: 26th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
| gazette
|
Free Download
(1 page)
|
CH03 |
On Tue, 21st Oct 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Sep 2014. New Address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR. Previous address: 64 Clifton Street London EC2A 4HB United Kingdom
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd May 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tue, 22nd May 2012 secretary's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd May 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(12 pages)
|