GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 22, 2016 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, February 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 72 Barclay Road Upper Edmonton London N18 1EQ on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 9, 2016: 2.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 16, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2015: 1.00 GBP
capital
|
|
CH01 |
On January 22, 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 23, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2014: 1.00 GBP
capital
|
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(23 pages)
|