AD01 |
New registered office address C/O Valentine & Co Gallery House Moon Lane Barnet EN5 5YL. Change occurred on August 15, 2022. Company's previous address: 82 King Street Manchester M2 4WQ.
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 4, 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 12, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 1st, December 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 11, 2012. Old Address: 22 Haskins Drive Farnborough Hampshire GU14 9FP England
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(7 pages)
|