(CS01) Confirmation statement with no updates Wednesday 8th February 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 Bisley Road Stroud GL5 1HG. Change occurred on Friday 21st April 2023. Company's previous address: 65 Bisley Road Stroud Gloucestershire GL5 1HG England.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 65 Bisley Road Stroud Gloucestershire GL5 1HG. Change occurred on Friday 25th November 2022. Company's previous address: 64 Bisley Road Stroud GL5 1HG England.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 64 Bisley Road Stroud GL5 1HG. Change occurred on Wednesday 12th May 2021. Company's previous address: Mill 3, Second Floor Mabgate Mills Macaulay Street Leeds LS9 7DZ England.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Mill 3, Second Floor Mabgate Mills Macaulay Street Leeds LS27 7LR. Change occurred on Tuesday 22nd October 2019. Company's previous address: Unit 4 Gaunson House Markfield Road London N15 4QQ.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mill 3, Second Floor Mabgate Mills Macaulay Street Leeds LS9 7DZ. Change occurred on Tuesday 22nd October 2019. Company's previous address: Mill 3, Second Floor Mabgate Mills Macaulay Street Leeds LS27 7LR England.
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th February 2016
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st March 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tuesday 16th February 2016 secretary's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Gaunson House Markfield Road London N15 4QQ. Change occurred on Tuesday 10th March 2015. Company's previous address: Studio 55 Euroart Studios Unit 5 - Gaunson House Markfield Road London N15 4QQ.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 8th August 2013 from 10-16 Ashwin Street London E8 3DL United Kingdom
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th February 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2008
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/06/2009 from 17B arnside rd sheffield south yorkshire S8 0UX
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/03/07 from: 6 lingard street barnsley S75 2SL
filed on: 8th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 7th, September 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, February 2006
| incorporation
|
Free Download
(16 pages)
|