(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th May 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 20th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Monday 1st February 2016) of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Change occurred on Tuesday 9th February 2016. Company's previous address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 1st February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Saturday 31st May 2014.
filed on: 12th, August 2013
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Saturday 1st December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 28th November 2012 from C/O Primary Secretary Services Ltd Apt. 776 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th May 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 5th May 2011
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 27th January 2011 from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th May 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 1st February 2010
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2009
| incorporation
|
Free Download
(14 pages)
|