CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 10, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 16, 2016 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 114, Business First Business Centre 25 Goodlass Road Liverpool L24 9HJ. Change occurred on August 5, 2016. Company's previous address: Dept 897a, 43 Owston Road Carcroft Doncaster DN6 8DA.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(9 pages)
|
CH03 |
On February 24, 2016 secretary's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 21, 2015: 2000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on August 21, 2014: 2000.00 GBP
capital
|
|