CH01 |
On Wed, 31st May 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 30th Dec 2019 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Apr 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Apr 2021. New Address: 3 Messenger Centre Crown Lane Tinwell Stamford PE9 3UF. Previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Feb 2021. New Address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Previous address: 62 Wilson Street London EC2A 2BU England
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 31st Jul 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Jan 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 22nd Feb 2019. New Address: 62 Wilson Street London EC2A 2BU. Previous address: C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES England
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 1st Apr 2017: 100.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th May 2015. New Address: C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES. Previous address: Newark Beacon Innovation Centre Cafferata Way Newark NG24 2TN
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 5th Apr 2014 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(24 pages)
|