(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2024
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st March 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY on 23rd March 2017 to Prama House 267 Banbury Road Oxford OX2 7HT
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 19th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On 13th May 2015, company appointed a new person to the position of a secretary
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(28 pages)
|