(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, March 2024
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 22nd, March 2023
| accounts
|
Free Download
(23 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
(SH19) 2.00 GBP is the capital in company's statement on Thursday 1st December 2022
filed on: 1st, December 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 01/12/22
filed on: 1st, December 2022
| insolvency
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 1st, December 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, December 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 8th April 2022) of a secretary
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 8th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, March 2022
| accounts
|
Free Download
(47 pages)
|
(AP03) Appointment (date: Monday 1st November 2021) of a secretary
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st November 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ. Change occurred on Tuesday 12th January 2021. Company's previous address: Unit 1 Unit 1, Cherry Valley House Hewitts Business Park Humberston DN36 4RJ England.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Unit 1, Cherry Valley House Hewitts Business Park Humberston DN36 4RJ. Change occurred on Saturday 9th January 2021. Company's previous address: Cherry Valley House Laceby Business Park Grimsby Road Laceby DN37 7DP England.
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(43 pages)
|
(AP03) Appointment (date: Friday 27th November 2020) of a secretary
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 27th November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(41 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th June 2018
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st May 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, June 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 28th May 2019
filed on: 21st, June 2019
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Wednesday 25th July 2018 (was Monday 31st December 2018).
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 25th July 2017
filed on: 14th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 25th June 2018.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cherry Valley House Laceby Business Park Grimsby Road Laceby DN37 7DP. Change occurred on Friday 15th February 2019. Company's previous address: Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom.
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 25th July 2017, originally was Saturday 30th June 2018.
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 31st January 2019) of a secretary
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH. Change occurred on Thursday 31st May 2018. Company's previous address: Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 8th June 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|