DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-12-07
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-11
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-12-07
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-06-11
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2021-12-07: 1850.44 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-11-28
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-28 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-05
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-11
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-15
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020-06-11
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-06-10: 1384.44 GBP
filed on: 25th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-03: 1376.44 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 17th, March 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2020-02-20
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-08
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-30: 1356.14 GBP
filed on: 30th, December 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-12-16 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-03-19
filed on: 26th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-06-11
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-04-04: 1336.55 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-01-15: 1305.10 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-07-02
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-11
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, June 2018
| resolution
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2017-11-30: 1000.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-23
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-11
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Bucklow Gardens Lymm Cheshire WA13 9RN England to Engine Shed Station Approach Temple Meads Bristol BS1 6QH on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-11 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 112 Bromley Road Colchester Essex CO4 3JF to 19 Bucklow Gardens Lymm Cheshire WA13 9RN on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
|
CH01 |
On 2016-05-26 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-05
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-11 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|