(CS01) Confirmation statement with updates 2023-12-12
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-12
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-12
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2020-12-31 to 2021-06-30
filed on: 16th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-12
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 20th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2020-02-20
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-02-10 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-12
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 122 Feering Hill Feering Colchester CO5 9PY on 2016-08-01
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-12 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-17: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-12: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|