(CS01) Confirmation statement with no updates 2023/06/17
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/05/23
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/23 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/23 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/23
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/05/30. New Address: 114 the Green Welling DA16 2PE. Previous address: 29 Whitmore Road Whitnash Leamington Spa CV31 2JQ England
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 4th, April 2023
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/17
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/17
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/06/17
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 18th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/17
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/06/17
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/08/14. New Address: 29 Whitmore Road Whitnash Leamington Spa CV31 2JQ. Previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/17
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/17 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2015
| incorporation
|
Free Download
(36 pages)
|