(CS01) Confirmation statement with no updates 2023/10/05
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/05
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2022/10/31
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/05
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 Rear of 129 Eastbank Street Southport Eastbank Street Southport PR8 1DQ England on 2021/05/19 to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/05
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/05
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 6th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/23.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Beech Street Beech Street London EC2Y 8AD on 2018/11/23 to Unit 1 Rear of 129 Eastbank Street Southport Eastbank Street Southport PR8 1DQ
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/05
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/05
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/05
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/05
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regency House 151 Eastbank Street Southport Merseyside PR8 1EE on 2015/09/21 to 45 Beech Street Beech Street London EC2Y 8AD
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/05
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/05
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/05
filed on: 4th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/05
filed on: 20th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/10/31
filed on: 3rd, July 2011
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/05
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/08/16 from 131 Eastbank Street Southport PR8 1DQ United Kingdom
filed on: 16th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, October 2009
| incorporation
|
Free Download
(21 pages)
|