(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/06/30
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/06/30
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/01/18. New Address: 7 Mount Pleasant Kingsway Quedgeley Gloucester GL2 2BX. Previous address: 8a Bridge Street Polesworth Tamworth B78 1DT England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/30
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/06/30
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/06/30. New Address: 8a Bridge Street Polesworth Tamworth B78 1DT. Previous address: 11 Cloister Court Church Street Walton-on-Thames Surrey KT12 2QS
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/09/08. New Address: 11 Cloister Court Church Street Walton-on-Thames Surrey KT12 2QS. Previous address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/03 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
(TM01) 2015/06/02 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
(TM01) 2015/01/14 - the day director's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/03 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(TM01) 2014/08/29 - the day director's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/05/19 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/19 from 154 Oyster Quay Port Way Portsmouth Hampshire PO6 4TQ
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/09/03 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/14
capital
|
|
(AD01) Change of registered office on 2013/10/10 from 2 Longmore Crescent Southampton SO19 9FY England
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(9 pages)
|