DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 5th May 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th June 2019.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2093, No 1 Fore Street London EC2Y 5EJ on Tuesday 21st March 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AR01 |
Annual return made up to Monday 11th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th May 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 30th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to Salisbury House London Wall London EC2M 5QQ on Wednesday 29th April 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AR01 |
Annual return made up to Monday 21st April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th December 2013.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th September 2013.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 13th May 2013 from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st December 2012.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 20th May 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Tuesday 17th May 2011 from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Friday 31st December 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2010
| incorporation
|
Free Download
(23 pages)
|