(CS01) Confirmation statement with no updates Tuesday 31st October 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on Monday 6th March 2023
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st October 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 11th February 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 11th February 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 1 Centenary House St Mary's Street Huntingdon Cambridgeshire PE29 3PE United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on Monday 17th August 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 11th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Beech Avenue Great Stukeley Huntingdon PE28 4AX England to Office 1 Centenary House St Mary's Street Huntingdon Cambridgeshire PE29 3PE on Tuesday 4th December 2018
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 25th April 2018
filed on: 11th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 15 Beech Avenue Great Stukeley Huntingdon PE28 4AX on Tuesday 6th February 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on Monday 22nd May 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 11th February 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2016
| incorporation
|
Free Download
(21 pages)
|