(TM02) Secretary's appointment terminated on 24th January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O React Business Services 23 Austin Friars London EC2N 2QP on 8th January 2018 to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London London EC4R 0AA
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 17th November 2015 to C/O React Business Services 23 Austin Friars London EC2N 2QP
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Austin Friars London EC2N 2QP England on 17th November 2015 to C/O React Business Services 23 Austin Friars London EC2N 2QP
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE on 10th August 2015 to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom on 27th February 2012
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 17th March 2010, company appointed a new person to the position of a secretary
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 12th March 2010
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(50 pages)
|