AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 2nd January 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 1st January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th December 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st January 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st January 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 2nd January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 6th, November 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 11th December 2020
filed on: 11th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Thursday 10th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 109 Queens Way House 275-285 High Street London Uk E15 2TF to 348 High Road Wembley HA9 6AZ on Friday 10th July 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th October 2019
filed on: 17th, October 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL to Suite 109 Queens Way House 275-285 High Street London Uk E15 2TF on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed 09214708 LIMITEDcertificate issued on 15/08/17
filed on: 15th, August 2017
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed yes carscertificate issued on 19/06/17
filed on: 19th, June 2017
| change of name
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 19th, June 2017
| restoration
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, June 2017
| accounts
|
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Clarendon Enterprise Centre Ltd Bristol & West House, Bournemouth, BH1 1BL, England to Bristol & West House Post Office Road Bournemouth BH1 1BL on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|