(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-29
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Unisolutions Ltd Castle Chambers China Street Lancaster Lancashire LA1 1EX England to C/O Unisolutions Ltd 6-4-3 Alston House White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 2022-09-13
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2022-02-27 to 2022-08-27
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-02-28 to 2021-02-27
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-29
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-06-30 to 2020-02-28
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-02-28
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-29
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-05-15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-05-15 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-29
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA England to C/O Unisolutions Ltd China Street Lancaster Lancashire LA1 1EX on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-03 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Unisolutions Ltd China Street Lancaster Lancashire LA1 1EX England to C/O Unisolutions Ltd Castle Chambers China Street Lancaster Lancashire LA1 1EX on 2019-09-03
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28a Main Road Bolton Le Sands Carnforth LA5 8DL England to The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA on 2019-06-12
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA England to 28a Main Road Bolton Le Sands Carnforth LA5 8DL on 2019-05-14
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-04-12
filed on: 12th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 41 Orchard Grove Ditton Aylesford Kent ME20 6BY to The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA on 2019-04-11
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-06-30
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-29
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-29
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-08-29 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-04: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-29 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 14th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2013-08-31 to 2013-12-31
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3-5 London Road Rainham ME8 7RG England on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-29 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-09-24 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|