(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-27
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-27
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-27
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-27
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address PO Box 51303 Lytchett House [51303] 13 Freeland Park Wareham Road Poole BH16 6FA. Change occurred on 2020-11-05. Company's previous address: Progress House 17 Cecil Road Hale Altrincham WA15 9NZ England.
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-30
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 15th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-08
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Progress House 17 Cecil Road Hale Altrincham WA15 9NZ. Change occurred on 2018-09-18. Company's previous address: Abbey House South Street Farnham Surrey GU9 7QQ.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2017-12-08
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016-12-08
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-30
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-09: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-12-30
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-09: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-08
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Katie Osborn Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England on 2013-11-04
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-08
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-01-25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-08
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Coddan 124 Baker Street London W1U 6TY United Kingdom on 2012-03-29
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 12th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Office 4 5 Percy Street London W1T 1DG England on 2011-02-08
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-08
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|