CH01 |
On 2023/11/21 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/21
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 840 Ibis Court Optionis House Centre Park Warrington Cheshire WA1 1RL England on 2023/11/21 to 34 Rushton Road Rothwell Kettering NN14 6HQ
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ England on 2023/10/23 to 840 Ibis Court Optionis House Centre Park Warrington Cheshire WA1 1RL
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/07
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, October 2023
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/07
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/07
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/07
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Edward Street Birmingham B1 2RX England on 2019/03/19 to 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/07
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/07
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/07
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ on 2016/12/02 to 6 Edward Street Birmingham B1 2RX
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/07
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/07
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AD01 |
Change of registered office on 2014/03/11 from 34 Rushton Road Rothwell Kettering Northants NN14 6HQ United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, March 2014
| incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|