(CS01) Confirmation statement with no updates Sun, 9th Feb 2025
filed on: 14th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 14th Mar 2025 director's details were changed
filed on: 14th, March 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jan 2025. New Address: Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: Bradwell & Partners 219 Titan Court 3 Bishop Square Hatfield AL10 9NE United Kingdom
filed on: 9th, January 2025
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 23rd, December 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Mar 2023. New Address: Bradwell & Partners 219 Titan Court 3 Bishop Square Hatfield AL10 9NE. Previous address: 205 Pentax House South Hill Avenue Harrow HA2 0DU England
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sun, 28th Feb 2021 to Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Jun 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Jun 2021. New Address: 205 Pentax House South Hill Avenue Harrow HA2 0DU. Previous address: 55 Bower Way Slough SL1 5HJ England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Jun 2021. New Address: 55 Bower Way Slough SL1 5HJ. Previous address: Pentax House South Hill Avenue Harrow Middlesex HA2 0DU England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Jun 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Jun 2019
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 10th Jun 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 1.00 GBP
capital
|
|