CS01 |
Confirmation statement with no updates 2024-01-18
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-18
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to Unit 4 Flynn Row Fenton Industrial Estate Stoke-on-Trent ST4 2SE on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-22
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-01-15
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-02
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-10
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-01 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-07
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100793300001, created on 2020-06-10
filed on: 15th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-21
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-21
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-03-11
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-09-27
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018-03-21 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-21
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-21
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-21
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 3rd Floor, 207 Regent Street London W1B 3HH on 2016-05-20
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-04-28
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(8 pages)
|