(AD01) Registered office address changed from 6 Hibiscus Court Alfred Close Nottingham NG3 4EL England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-12-08
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-12
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-12
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-12
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-12
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Addenbrook Road Manchester M8 8YG England to 6 Hibiscus Court Alfred Close Nottingham NG3 4EL on 2019-06-06
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-12
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 8, 45 Kay Street London E2 8QE England to 6 Addenbrook Road Manchester M8 8YG on 2018-07-11
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Heol Trefor Penlan Swansea SA5 9AQ Wales to Flat 8, 45 Kay Street London E2 8QE on 2018-03-29
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-12
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Fern Street Cwmbwrla Swansea Wales SA5 8BQ to 67 Heol Trefor Penlan Swansea SA5 9AQ on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-01-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Heol Trefor Penlan Swansea SA5 9AQ Wales to 79 Fern Street Cwmbwrla Swansea Wales SA5 8BQ on 2016-11-22
filed on: 22nd, November 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-08-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|