(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th August 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD. Change occurred on Monday 6th December 2021. Company's previous address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury GL20 8SD England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 4th October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st October 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 4th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th October 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury GL20 8SD. Change occurred on Tuesday 31st January 2017. Company's previous address: Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD. Change occurred on Monday 30th January 2017. Company's previous address: 17a Lucerne Road Highbury London N5 1TZ England.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 17a Lucerne Road Highbury London N5 1TZ. Change occurred on Friday 24th June 2016. Company's previous address: 117 High Street Chesham Buckinghamshire HP5 1DE.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 1st February 2013 from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th October 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 20th August 2012 from C/O Nigel Owen/Julie Friel Simon the Tanner 231 Long Lane London SE1 4PR United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st March 2012).
filed on: 4th, July 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 19th October 2011.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 19th October 2011 from Old Cross House Old Cross Hertford SG14 1RB United Kingdom
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th October 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 30th November 2010.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd November 2010.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 15th October 2010 from 41 Chalton Street London Greater London NW1 1JD United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2010
| incorporation
|
Free Download
(43 pages)
|