(CS01) Confirmation statement with no updates 28th April 2024
filed on: 28th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th August 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 14th April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st September 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Yew Tree Close Lapworth Solihull B94 6NB England on 7th September 2018 to 11 Harpfield Close Bishops Cleeve Cheltenham GL52 8EE
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2015 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Richard Maguire 22 Yew Tree Close Lapworth Solihull B94 6NB England on 10th November 2017 to 22 Yew Tree Close Lapworth Solihull B94 6NB
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th April 2016
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd September 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2016 from 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 14th September 2016 to C/O Richard Maguire 22 Yew Tree Close Lapworth Solihull B94 6NB
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd September 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 3rd September 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|