(CS01) Confirmation statement with no updates 18th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 2nd, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th August 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th August 2022. New Address: C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Birkenhead CH41 1LD. Previous address: C/O the Accountancy Partnership Twelve Quays Housee Wirral CH41 1LD England
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th August 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th October 2020. New Address: C/O the Accountancy Partnership Twelve Quays Housee Wirral CH41 1LD. Previous address: 55 Locksons Close Broomfield Street London Greater London E14 6BH
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th August 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 14th January 2020 - the day secretary's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2019. New Address: 55 Locksons Close Broomfield Street London Greater London E14 6BH. Previous address: 88 South Norwood Hill London SE25 6AQ
filed on: 5th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd October 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 22nd October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd October 2018
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th August 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st August 2017 secretary's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st August 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th August 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th October 2014: 3.00 GBP
capital
|
|
(AP03) New secretary appointment on 12th August 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 12th August 2014: 3.00 GBP
capital
|
|