(CS01) Confirmation statement with no updates 18th February 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th December 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th January 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 23rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 13th May 2017. New Address: Unit15 the I O Centre, Hearle Way Hatfield AL10 9EW. Previous address: C/O Henry James Outsourcing Limited Marforge House 73B High Street Codicote Hitchin Hertfordshire SG4 8XD United Kingdom
filed on: 13th, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 16th February 2016: 100.00 GBP
filed on: 25th, February 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(9 pages)
|