CS01 |
Confirmation statement with updates Saturday 9th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th January 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 8th January 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 49 Rock Road Torquay Devon TQ2 5SR England to Springdale Farm Bondhouse Lane Longdown Exeter Devon EX6 7SD on Thursday 28th December 2017
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 24th March 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ivy Lodge Dc 179 Shepherds Hill Harold Wood Romford Essex RM3 0NR to 49 Rock Road Torquay Devon TQ2 5SR on Thursday 24th March 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 24th March 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS to Ivy Lodge Dc 179 Shepherds Hill Harold Wood Romford Essex RM3 0NR on Thursday 11th September 2014
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 23rd April 2012 from Quay House Admirals Way Docklands London E14 9XG United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 31st May 2011 from Quay House Admirals Way Docklands London E14 9XG United Kingdom
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 30th May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 31st May 2011 from C/O Awellconnected Quay House Admirals Way Docklands London . E14 9XG England
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th May 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th May 2011 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 30th, May 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|