CS01 |
Confirmation statement with no updates 30th October 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th March 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 29th March 2020 to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2nd August 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2nd August 2019 - the day secretary's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2019
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 6th January 2016 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th December 2014: 200.00 GBP
capital
|
|
TM01 |
17th June 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
17th June 2014 - the day secretary's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY United Kingdom on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, May 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 10th February 2012 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2012 to 31st March 2012
filed on: 14th, December 2011
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 6th December 2011
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
5th December 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
5th December 2011 - the day secretary's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2011
| incorporation
|
Free Download
(35 pages)
|