(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 17th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/05/14
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 134 Swarciffe Avenue Leeds LS14 5NH England on 2021/08/03 to 134 Swarcliffe Avenue Leeds LS14 5NH
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/08/03 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/05/14
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/04/23
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 182 Overton Drive Romford RM6 4EF England on 2021/03/10 to 134 Swarciffe Avenue Leeds LS14 5NH
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/03/10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/23
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70 a Beverley Road Hull HU3 1YD England on 2021/02/12 to 182 Overton Drive Romford RM6 4EF
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 9 Wallace Road Bilston WV14 8BU England on 2020/06/22 to 70 a Beverley Road Hull HU3 1YD
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74B Cherry Lane Liverpool L4 8SE England on 2020/04/16 to 9 Wallace Road Bilston WV14 8BU
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74B Cherry Lane Liverpool L4 8SE England on 2020/03/10 to 74B Cherry Lane Liverpool L4 8SE
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 116 Billington Avenue Newton-Le-Willows WA12 0AW England on 2020/03/10 to 74B Cherry Lane Liverpool L4 8SE
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 116 Billington Avenue Newton-Le-Willows WA12 0AW England on 2020/01/19 to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England on 2020/01/19 to 116 Billington Avenue Newton-Le-Willows WA12 0AW
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Legacy Business Centre/ 2a, Ruckholt Road, London E10 5NP United Kingdom on 2020/01/18 to 116 Billington Avenue Newton-Le-Willows WA12 0AW
filed on: 18th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/07/01
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/06/14
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/15.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/14
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/05/17 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Poste Restante Burnham Post Office 74 High Street Burnham, Slough SL1 7JT England on 2019/05/21 to The Legacy Business Centre/ 2a, Ruckholt Road, London E10 5NP
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/30
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, May 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 73 the Big Peg 120 Vyse Street Birmingham B18 6NF England on 2018/05/01 to Poste Restante Burnham Post Office 74 High Street Burnham, Slough SL1 7JT
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/30
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 73, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 2017/01/30 to Suite 73 the Big Peg 120 Vyse Street Birmingham B18 6NF
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/01/01
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/30
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/29
filed on: 17th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/01/17 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Trident Business Centre Unit C213 89 Bickersteth Rd London SW17 9SH United Kingdom on 2017/01/11 to Suite 73, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF
filed on: 11th, January 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/16
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(AD01) Change of registered address from 89 Bickersteth Rd,London Bickersteth Road London SW17 9SH England on 2016/03/14 to Trident Business Centre Unit C213 89 Bickersteth Rd London SW17 9SH
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD on 2015/12/08 to 89 Bickersteth Rd,London Bickersteth Road London SW17 9SH
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/16
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Manor Court High Street West Molesey Surrey KT8 2LZ England on 2014/12/29 to C/O Kp & Co 79 College Road Avanta House Harrow Middlesex HA1 1BD
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 118 High Street Hounslow Middlesex TW3 1NA on 2014/11/11 to 18 Manor Court High Street West Molesey Surrey KT8 2LZ
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/16
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/11/15 from 5 London Road London SW17 9JR England
filed on: 15th, November 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/16
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2012
| incorporation
|
Free Download
(24 pages)
|