(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 26th January 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th January 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 88/90 Baker Street London W1U 6TQ on Friday 21st January 2022
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 16th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 16th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on Thursday 10th August 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 30th September 2016. Originally it was Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 88-90 Baker Street London W1U 6TQ United Kingdom to First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT on Monday 19th October 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(48 pages)
|