(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/17
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/09/28. New Address: 9 Red Gables Court Church Leigh Stoke-on-Trent Staffordshire ST10 4SH. Previous address: 8 Peregrine Way Heath Hayes Cannock Staffordshire WS11 7JX England
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/22
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/22
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075737190001, created on 2019/10/17
filed on: 18th, October 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019/03/22
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/02/28. New Address: 8 Peregrine Way Heath Hayes Cannock Staffordshire WS11 7JX. Previous address: Flat 1 8 Roland Gardens London SW7 3PH
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/24
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2018/03/22
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/22
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/11/22 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/22 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/22 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/07/01
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/07/01
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/22 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 31st, July 2013
| resolution
|
Free Download
(41 pages)
|
(CH01) On 2013/02/25 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/25 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/02/25 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/22 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/05/20.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/20 - the day director's appointment was terminated
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/22 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(13 pages)
|
(CH01) On 2012/03/21 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012/03/21 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/02 from Flat 1 8 Roland Gardens London Greater London SW7 3PH United Kingdom
filed on: 2nd, August 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(20 pages)
|