GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Sep 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2017
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 3rd Jul 2016 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Jul 2016
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Aug 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 115 Osborne Road Wisbech Cambridgeshire PE13 3JW England on Thu, 21st Jan 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Oct 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 21st Oct 2015 secretary's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 22nd Oct 2015 secretary's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Sep 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Sep 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 299 Norwich Road Wisbech PE13 3UJ England on Mon, 28th Sep 2015 to 115 Osborne Road Wisbech Cambridgeshire PE13 3JW
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 28th Sep 2015, company appointed a new person to the position of a secretary
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Sep 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on Mon, 20th Jul 2015 to 299 Norwich Road Wisbech PE13 3UJ
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 9th Jul 2015, company appointed a new person to the position of a secretary
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jul 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Fri, 26th Jun 2015 to the position of a member
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Jun 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Fri, 26th Jun 2015 to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Mar 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on Mon, 23rd Mar 2015 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to Mon, 17th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Nov 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Mar 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 27th Mar 2013. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Mar 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(20 pages)
|