(AD01) Change of registered address from PO Box 508 35 Water Lane Exeter EX2 8BY England on 16th December 2021 to 46 Heber Road London SE22 9JZ
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st March 2020: 1.00 GBP
filed on: 7th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Heber Road London SE22 9JZ on 5th November 2018 to PO Box 508 35 Water Lane Exeter EX2 8BY
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th October 2018
filed on: 12th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 28th June 2017 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th June 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 20th March 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Wrights Nominees Ltd Po Box Po Box 508 35 Water Lane Exeter EX2 8BY United Kingdom on 28th January 2013
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 46 Heber Road London SE22 9JZ United Kingdom on 3rd January 2013
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 20th March 2012
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 28th March 2011
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2010
| incorporation
|
Free Download
(21 pages)
|