(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/01
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/17. New Address: 63 Darbys Lane Poole BH15 3ES. Previous address: 78 Hunt Road Poole Dorset BH15 3QF England
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/09
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 14th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 18th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2021/01/28
filed on: 24th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/09
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/08/26. New Address: 78 Hunt Road Poole Dorset BH15 3QF. Previous address: 5a Tile Kiln Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8NU England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/31
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/28
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/01/29
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/01/30
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/06.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/02/18 secretary's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/02/18 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/18
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/18. New Address: 5a Tile Kiln Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8NU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(11 pages)
|