(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 24th October 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th October 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th October 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th January 2018. New Address: Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: C/O Sjd (South West) Ltd Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 18th, July 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 17th October 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th October 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th October 2012 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Sjd (South West) Ltd 17 Royal Crescent, Cheltenham Gloucestershire GL50 3DA United Kingdom on 3rd September 2012
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On 17th October 2011 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th October 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th October 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th October 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2010 to 31st March 2011
filed on: 7th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2009
| incorporation
|
Free Download
(23 pages)
|