(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 48 Latrigg Crescent Middleton Manchester Greater Manchester M24 4LQ. Change occurred on Tuesday 9th June 2020. Company's previous address: Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 22nd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB. Change occurred on Thursday 11th July 2019. Company's previous address: Unit 4 Enterprise Court Farfield Park Rotherham S63 5DB England.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th April 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Enterprise Court Farfield Park Rotherham S63 5DB. Change occurred on Friday 22nd March 2019. Company's previous address: 48 Latrigg Crescent Middleton Manchester M24 4LQ England.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 48 Latrigg Crescent Middleton Manchester M24 4LQ. Change occurred on Tuesday 4th December 2018. Company's previous address: 11 Woodford Avenue Gants Hill London IG2 6UF.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 10th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 10th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Sunday 10th December 2017) of a secretary
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 20th January 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th February 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Woodford Avenue Gants Hill London IG2 6UF. Change occurred on Wednesday 19th November 2014. Company's previous address: 56 Mill Mead Business Centre Mill Mead Road London N17 9QU England.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 14th March 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st January 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 7th March 2014 from 164 Lee Valley Technopark Ashley Road London N17 9LN
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(7 pages)
|