(CS01) Confirmation statement with no updates 2023-10-31
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-31
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 25th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 112 C- Strand Strategic Services Ltd 90 Long Acre, Covent Garden London WC2E 9RZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-02-17
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-31
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX to Suite 112 C- Strand Strategic Services Ltd 90 Long Acre, Covent Garden London WC2E 9RZ on 2018-07-31
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-31
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-31 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Nursery Court Kibworth Harcourt Leicester LE8 0EX to 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2015-06-17
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-31 with full list of members
filed on: 7th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-31 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-10-31 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Marsh & Moss the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England on 2013-05-17
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|