CS01 |
Confirmation statement with no updates May 27, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Honeycombe House 167-169 High Road Loughton Essex IG10 4LF. Change occurred on June 9, 2023. Company's previous address: 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ United Kingdom.
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 9, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2023 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 16, 2017
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 21, 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ. Change occurred on August 18, 2017. Company's previous address: 19 Bridge Street Barford Warwick CV35 8EH England.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 16, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(24 pages)
|