GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th November 2022
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2022 director's details were changed
filed on: 12th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2022. New Address: Censeo House 6 st. Peters Street St. Albans AL1 3LF. Previous address: 43 Berkeley Square 4th Floor London W1J 5FJ England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2020. New Address: 43 Berkeley Square 4th Floor London W1J 5FJ. Previous address: 39 Browning Way Hounslow TW5 9BG England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
15th July 2020 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th July 2020. New Address: 39 Browning Way Hounslow TW5 9BG. Previous address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th July 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th July 2020 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd January 2020. New Address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB. Previous address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th December 2019. New Address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET. Previous address: Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB England
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2018. New Address: Blackburn Technology Management Centre Challenge Way Office R23 Blackburn BB1 5QB. Previous address: 292 Whalley Range Blackburn BB1 6NL England
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 1st January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 7th January 2016
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
8th January 2016 - the day director's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 1.00 GBP
capital
|
|