AD01 |
Change of registered address from Farm Cottage Felmersham Road Carlton Bedford MK43 7NA England on 2024/03/21 to Amelia House Crescent Road Worthing West Sussex BN11 1RL
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/03/18 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/03/18 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2023/06/30 from 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 8th, August 2023
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England on 2022/11/17 to Farm Cottage Felmersham Road Carlton Bedford MK43 7NA
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 18th, October 2022
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/15
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/18.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/18
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 7 Priory Gate 29 Union Street Maidstone ME14 1PT England on 2019/09/23 to 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 7th, August 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2019/02/15
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/02/27 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 18th, October 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 14th, February 2018
| accounts
|
Free Download
(18 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 44 Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/15
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England on 2017/01/04 to Unit 7 Priory Gate 29 Union Street Maidstone ME14 1PT
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on 2016/01/04
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/15 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/15 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/17.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/17
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/17.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2015
| incorporation
|
Free Download
(44 pages)
|