(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th May 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th May 2020. New Address: 143 Penstone Court Chandlery Way Cardiff CF10 5NP. Previous address: 31 Belle Vue Road Swindon Wiltshire SN1 3HN United Kingdom
filed on: 18th, May 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Feb 2016. New Address: 31 Belle Vue Road Swindon Wiltshire SN1 3HN. Previous address: 67 Elia Street London London N1 8DF United Kingdom
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Feb 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|