(CS01) Confirmation statement with no updates 7th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th April 2022. New Address: Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 8th, December 2017
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th March 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th August 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 10th September 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th August 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, August 2012
| incorporation
|
Free Download
(7 pages)
|