(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 22nd December 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st August 2016: 100.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, September 2016
| resolution
|
Free Download
(41 pages)
|
(TM01) 6th July 2016 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: St Johns Chambers Love Street Chester Cheshire CH1 1QN. Previous address: 1 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW United Kingdom
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd April 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) 19th July 2013 - the day director's appointment was terminated
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd April 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd April 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) 2nd December 2011 - the day secretary's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd April 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st March 2011
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 11th March 2011 - the day director's appointment was terminated
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 19th January 2011
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th April 2010 to 31st July 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd April 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN on 6th November 2009
filed on: 6th, November 2009
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 27th October 2009
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(20 pages)
|