DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 15th March 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 74 School Lane Solihull B91 2NL England to 11 Cornerstone Court Hemming Street London E1 5BL on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 24th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 24th August 2017 - new secretary appointed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Thursday 24th August 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Steve Pearce 74 School Lane Solihull West Midlands B91 2NL England to 74 School Lane 74 School Lane Solihull B91 2NL on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 School Lane 74 School Lane Solihull B91 2NL England to 74 School Lane Solihull B91 2NL on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Steve Pearce the Coach House, Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS England to C/O Steve Pearce 74 School Lane Solihull West Midlands B91 2NL on Sunday 26th June 2016
filed on: 26th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rice Consulting Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to C/O Steve Pearce the Coach House, Haven Pastures Liveridge Hill Henley-in-Arden West Midlands B95 5QS on Monday 18th April 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Friday 28th February 2014 to Sunday 31st August 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st March 2012 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Thursday 6th September 2012 from Qmer Crowthorne Enterprise Centre Old Wokingham Road Crowthorne Berks RG45 6AW England
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2012
| incorporation
|
Free Download
(7 pages)
|