CH01 |
On Sat, 24th Feb 2024 director's details were changed
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lytchett House Wareham Road 13 Freeland Park Poole Dorset BH16 6FA England on Thu, 9th Mar 2023 to 124 City Road London EC1V 2NX
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Aug 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sawmill Yard at Yonder Hill Chard Somerset TA20 4QR on Sun, 12th May 2019 to Lytchett House Wareham Road 13 Freeland Park Poole Dorset BH16 6FA
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sawmill Yard at Yonder Hill Chard Junction Chard Somerset TA20 4QR England on Mon, 29th Oct 2018 to Sawmill Yard at Yonder Hill Chard Somerset TA20 4QR
filed on: 29th, October 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 East Ave East Avenue Stockton Heath Warrington WA4 2BA England on Thu, 25th Oct 2018 to Sawmill Yard at Yonder Hill Chard Junction Chard Somerset TA20 4QR
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 the Gate House East Approach Drive Cheltenham Gloucestershire GL52 3JE England on Sat, 30th Dec 2017 to 27 East Ave East Avenue Stockton Heath Warrington WA4 2BA
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ionel Valentin Serban 6 Grosvenor House Flat 6 Cheltenham Gloucestershire GL52 2AA United Kingdom on Sun, 24th Jul 2016 to Flat 2 the Gate House East Approach Drive Cheltenham Gloucestershire GL52 3JE
filed on: 24th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Wed, 23rd Dec 2015 to Ionel Valentin Serban 6 Grosvenor House Flat 6 Cheltenham Gloucestershire GL52 2AA
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 22nd Jan 2015: 1.00 GBP
capital
|
|