AD01 |
New registered office address 13 the Highway Station Road Beaconsfield HP9 1QQ. Change occurred on November 13, 2023. Company's previous address: 124 City Road London EC1V 2NX.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2022
filed on: 19th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 28, 2022
filed on: 19th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on September 12, 2022. Company's previous address: Unit 6 Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6 Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL. Change occurred on July 24, 2019. Company's previous address: Market Court 20-24 Church Street Altrincham WA14 4DW England.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Market Court 20-24 Church Street Altrincham WA14 4DW. Change occurred on October 17, 2018. Company's previous address: Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW England.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW. Change occurred on October 16, 2018. Company's previous address: Suite a 65a Alderley Road Wilmslow SK9 1NZ England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097898630005, created on May 17, 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097898630003, created on November 24, 2016
filed on: 4th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097898630004, created on November 24, 2016
filed on: 4th, December 2016
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite a 65a Alderley Road Wilmslow SK9 1NZ. Change occurred on May 30, 2016. Company's previous address: 47 Warren Terrace Hertford SG14 3JE United Kingdom.
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097898630002, created on May 25, 2016
filed on: 28th, May 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 097898630001, created on December 21, 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 22, 2015: 1.00 GBP
capital
|
|