(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on Tuesday 3rd January 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on Tuesday 15th October 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 20th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 20th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Studio 1 Audley Close London SW11 5RG to 162-164 High Street Rayleigh Essex SS6 7BS on Friday 21st October 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 30th September 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 14th, October 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th May 2014.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th May 2014 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
|