(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 29th Dec 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Dec 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Dec 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 24th Dec 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bristol & West House Post Office Road Bournemouth BH1 1BL England on Fri, 7th Nov 2014 to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Feb 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 25th Feb 2014. Old Address: Office 9103 141 Morden Road Mitcham Surrey CR4 4DG England
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 25th Feb 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2013
| incorporation
|
Free Download
(7 pages)
|