(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th May 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 15th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 1st June 2017 - new secretary appointed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 7th June 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 14th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 56 Waterville Drive Vange Basildon Essex SS16 4TY England to 9 Bluebell Close Oadby Leicester LE2 4QB on Wednesday 7th June 2017
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AD01) Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to 56 Waterville Drive Vange Basildon Essex SS16 4TY on Wednesday 15th June 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th July 2015.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
(AD01) Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on Monday 3rd November 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
(AD01) Change of registered office on Tuesday 3rd June 2014 from 1St Floor Highlands House 1St Floor Highlands House 165 the Broadway London SW19 1NE United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 16th May 2013 from 56 Waterville Drive, Vange Basildon SS164TY England
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2013
| incorporation
|
Free Download
(24 pages)
|