(AD01) New registered office address Thanet House Bethersden Road Hothfield Ashford TN26 1EP. Change occurred on October 24, 2023. Company's previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 26, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 19th, August 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on October 5, 2020. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 22, 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 26, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|