(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 13th, July 2023
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st Oct 2021 to Sat, 30th Oct 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Oct 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Oct 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Oct 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Apr 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on Mon, 18th Dec 2017 to First Floor St. Augustines Court St. Augustines Place Bristol South West BS1 4XP
filed on: 18th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Nov 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX on Thu, 29th Oct 2015 to The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|