(CS01) Confirmation statement with no updates 19th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th March 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 19th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th April 2022: 156005.00 GBP
filed on: 25th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 29th March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 19th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2nd April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 19th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2016
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2nd April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(27 pages)
|
(PSC02) Notification of a person with significant control 2nd November 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2016
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Dover Street London W1S 4FF England on 31st May 2017 to 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 22nd, March 2017
| resolution
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 13th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England on 15th December 2016 to 48 Dover Street London W1S 4FF
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 31st October 2016
filed on: 9th, December 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(48 pages)
|
(TM01) Director's appointment terminated on 2nd November 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd November 2016: 156000.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ England on 17th October 2016 to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th October 2016
filed on: 12th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(11 pages)
|