PSC04 |
Change to a person with significant control May 7, 2019
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 7, 2019
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 7, 2019
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2, 2nd Floor Market House Harlow CM20 1BL England to 1st Floor North Westgate House Harlow Essex CM20 1YS on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Suite 2, 2nd Floor Market House Harlow CM20 1BL on September 1, 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on July 12, 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: 233 Denman Street Nottingham Nottinghamshire NG7 3PS England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|