(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 21st June 2024 to First Floor, Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent ST4 4DB
filed on: 21st, June 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th March 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th March 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th March 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(27 pages)
|