AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Queen Street Ipswich IP1 1SS England on 16th February 2023 to 50 Princes Street Ipswich IP1 1RJ
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regus 1 Furzeground Way Stockley Park Uxbridge UB11 1BD England on 27th November 2019 to 10 Queen Street Ipswich IP1 1SS
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st February 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd January 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd January 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Stirling House, Suite No.21 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU England on 14th May 2018 to Regus 1 Furzeground Way Stockley Park Uxbridge UB11 1BD
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 19th August 2016 to Stirling House, Suite No.21 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 15th June 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 5th June 2015, company appointed a new person to the position of a secretary
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|