DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-09
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-09-04 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-09
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 42 Third Avenue London W3 7RT on 2022-08-30
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-09
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 840 Ibis Court Centre Park Warrington WA1 1RL on 2020-10-05
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 2020-10-05
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-09
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-09
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-09
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-09
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-07-10
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-10
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 30 1 Rockley Road London W14 0DJ to Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2017-07-11
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-30 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-09-09 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 95 Flat 7 Alscot Road London London SE1 3AZ to Office 30 1 Rockley Road London W14 0DJ on 2014-10-17
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-09 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-25: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|