(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-26
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-09-30 to 2020-03-31
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-26
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-26
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-07-26
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-26
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 45 Rumer Hill Business Estate Rumer Hill Cannock Staffordshire WS11 0DG England to C/O C/O Sweatband.Com 94 Cleveland Street London W1T 6NW on 2016-11-01
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-08-08
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-08
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-08
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2016-07-31 to 2016-09-30
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-26
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-07-27
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-27
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-27: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|