(CH01) On March 27, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 10, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 4, 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 11, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 356-358 Prince Avenue Westcliff-on-Sea Essex SS0 0NF to Rossmore House Rossmore Road East Ellesmere Port CH65 3DA on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 22, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(10 pages)
|
(CH01) On September 21, 2015 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 28, 2015: 7.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on June 9, 2011. Old Address: Forgeway Collett Way Newton Abbot Devon TQ12 4PH
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|