(AD01) Change of registered address from Flat 3 58 Woodfield Road London W5 1SH England on 29th June 2023 to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP
filed on: 29th, June 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England on 9th October 2019 to Flat 3 58 Woodfield Road London W5 1SH
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 11th June 2016 to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 11th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 6th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150 Bayham Street Camden Town London NW1 0AU on 28th October 2014 to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(23 pages)
|