(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2, Stanbrook House Orchard Grove Orpington BR6 0SR United Kingdom on Tue, 24th Apr 2018 to 77 High Street Littlehampton BN17 5AG
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 17th Apr 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Jlbas, Suite G1, Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL United Kingdom on Tue, 17th Apr 2018 to Flat 2, Stanbrook House Orchard Grove Orpington BR6 0SR
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Apr 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Jlbas Ltd PO Box 1616 105 Ormskirk Road Wigan WN5 9EA England on Fri, 27th Oct 2017 to C/O Jlbas, Suite G1, Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Care of Gpas Limited 105 Ormskirk Road Wigan Lancashire WN5 9EA on Tue, 25th Oct 2016 to C/O C/O Jlbas Ltd PO Box 1616 105 Ormskirk Road Wigan WN5 9EA
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|