(AD01) New registered office address 48 Warbro Road Torquay TQ1 3PW. Change occurred on Monday 17th July 2023. Company's previous address: Flat 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW England.
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 17th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW. Change occurred on Thursday 17th March 2022. Company's previous address: 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Thursday 26th April 2018
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW. Change occurred on Wednesday 17th May 2017. Company's previous address: 82 Blackburn Road Accrington Lancashire BB5 1LL England.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 26th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 82 Blackburn Road Accrington Lancashire BB5 1LL. Change occurred on Wednesday 16th March 2016. Company's previous address: 78 York Street London W1H 1DP.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 York Street London W1H 1DP. Change occurred on Friday 17th April 2015. Company's previous address: Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd April 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(AP01) New director appointment on Thursday 2nd April 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th October 2014.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th September 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 5th September 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ. Change occurred on Friday 5th September 2014. Company's previous address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th September 2014.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 21st June 2013 from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2012
| incorporation
|
Free Download
(7 pages)
|