(AA) Micro company accounts made up to 2023-04-30
filed on: 30th, April 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-26
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 1st, April 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-04-27
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-04-26
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2022-04-26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-14
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-26
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Office 30 Amity House 5-7 Coniscliffe Road Darlington DL3 7EE. Change occurred on 2022-04-04. Company's previous address: Suite 4 Kendrew House 8-9 Kendrew Street Darlington DL3 6JR England.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-04-14
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 12th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-04-14
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-29
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-14
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-04-29
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-26
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-26 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-14
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 4 Kendrew House 8-9 Kendrew Street Darlington DL3 6JR. Change occurred on 2018-07-02. Company's previous address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-14
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Change occurred on 2017-04-04. Company's previous address: Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-14
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(30 pages)
|