(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 6th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/05/06 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England on 2022/05/06 to 5 Brayford Square London E1 0SG
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2020/11/30, originally was 2021/08/31.
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/07/20
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/08/31. Originally it was 2020/05/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/07/20
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England on 2018/10/23 to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/20
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on 2018/04/10
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/04/09
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Broad Quay House Broad Quay Prince Street Bristol BS1 4DJ England on 2017/12/08 to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/19
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Broad Quay House Broad Quay Prince Street Bristol BS1 4AJ England on 2017/03/02 to Broad Quay House Broad Quay Prince Street Bristol BS1 4DJ
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/19
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Ridings Close London N6 5XE England on 2016/04/05 to Broad Quay House Broad Quay Prince Street Bristol BS1 4AJ
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/01/28
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/07/15 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/14 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/14.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11a Mill Lane West Hampstead London NW6 1NT United Kingdom on 2015/07/14 to 8 Ridings Close London N6 5XE
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|