(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th May 2020
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st August 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to Tuesday 31st July 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Tuesday 31st July 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th July 2018 to Saturday 28th July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
|
(AA01) Previous accounting period shortened from Monday 30th July 2018 to Sunday 29th July 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 4250100.00 GBP is the capital in company's statement on Monday 29th October 2018
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP04) On Wednesday 12th September 2018 - new secretary appointed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 12th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st July 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd June 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd June 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on Friday 13th May 2016
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP04) On Wednesday 4th March 2015 - new secretary appointed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on Wednesday 4th March 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 26th July 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd December 2013
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th August 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th August 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th August 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th August 2013 from 590a Kingsbury Road Erdington Birmingham B24 9ND England
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 6th August 2013 from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(23 pages)
|