(CS01) Confirmation statement with no updates Friday 26th January 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 29th January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th January 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th January 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 54 Red Admiral Court Little Paxton Little Paxton Cambridgeshire PE19 6BU. Change occurred on Friday 22nd July 2022. Company's previous address: PO Box 4385 09406710: Companies House Default Address Cardiff CF14 8LH.
filed on: 22nd, July 2022
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th January 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 29th January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th January 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 26th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 29th January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th January 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th January 2016
filed on: 3rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th January 2016 to Friday 29th January 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2016 to Saturday 30th January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th January 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 130 Old Street London EC1V 9BD. Change occurred on Monday 18th January 2016. Company's previous address: 207 Regent Street 3rd Floor London W1B 3HH England.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2015
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|