(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 22nd December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 10th, August 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 22nd December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 22nd December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2014
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|