(CS01) Confirmation statement with no updates Sunday 7th May 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th May 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 7th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th May 2020.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th September 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th September 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX. Change occurred on Thursday 14th December 2017. Company's previous address: 142a Liscard Road Wallasey CH44 0AB England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th September 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th September 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 20th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 142a Liscard Road Wallasey CH44 0AB. Change occurred on Monday 26th September 2016. Company's previous address: 76 Markham Road Bournemouth BH9 1JA.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 19th October 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
(AP01) New director appointment on Monday 28th September 2015.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 28th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(20 pages)
|