AD01 |
Address change date: Wed, 14th Dec 2022. New Address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 39 High Street Orpington BR6 0JE England
filed on: 14th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Aug 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 22nd Feb 2022. New Address: 39 High Street Orpington BR6 0JE. Previous address: Old Arden Brickworks Coventry Road Bickenhill Solihull B92 0DY England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 27th Feb 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 28th Sep 2018. New Address: Old Arden Brickworks Coventry Road Bickenhill Solihull B92 0DY. Previous address: 315 Birmingham Road Great Barr Birmingham B43 7AP United Kingdom
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|