TM01 |
14th December 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th February 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th February 2022
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
15th November 2020 - the day director's appointment was terminated
filed on: 5th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2020 - the day director's appointment was terminated
filed on: 5th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2020 - the day director's appointment was terminated
filed on: 5th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 15th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th September 2018
filed on: 27th, September 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th September 2018
filed on: 19th, September 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
10th September 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 29th December 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th June 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th December 2017. New Address: 76 Hertford House Taywood Road Northolt London UB5 6GD. Previous address: 80 Deansway Warwick CV34 5DE England
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
29th December 2017 - the day director's appointment was terminated
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
5th June 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 2.00 GBP
capital
|
|
TM01 |
21st August 2015 - the day director's appointment was terminated
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd June 2015. New Address: 80 Deansway Warwick CV34 5DE. Previous address: 329 Thurcaston Road Leicester LE4 2RF United Kingdom
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|