(CS01) Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Minster Court Valley Way Swansea Enterprise Park Swansea SA6 8RN on Mon, 17th Jul 2023 to Unit 13-15 Winnington Business Park Wolsten Croft Northwick Cheshire CW8 4DL
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 16th Jun 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 26th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Mar 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 26th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Aug 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 18th Aug 2020 secretary's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jul 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Jun 2016
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Mon, 24th Sep 2018, company appointed a new person to the position of a secretary
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Tue, 26th Jun 2018 to Unit 3 Minster Court Valley Way Swansea Enterprise Park Swansea SA6 8RN
filed on: 26th, June 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2016
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Dec 2017
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, May 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Dec 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Sun, 27th Dec 2015
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP03) On Sun, 27th Sep 2015, company appointed a new person to the position of a secretary
filed on: 27th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Dec 2014
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Feb 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|