(AD01) Registered office address changed from 53 Nicholas Charles Crescent Aylesbury HP18 0GU England to 114 Arundel Road Peacehaven East Sussex BN10 8EU on September 6, 2023
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: The Barn, 16 Nascot Place Watford WD17 4QT.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 South Court Haverfordwest SA61 2TB Wales to 53 Nicholas Charles Crescent Aylesbury HP18 0GU on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 26, 2018: 5000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Dudley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XN to 28 South Court Haverfordwest SA61 2TB on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 25, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 25, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 19, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY England to Dudley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XN on June 23, 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Office 3 Unit R Penfold Works Imperial Way Watford Herts WD24 4YY on May 7, 2015
filed on: 7th, May 2015
| address
|
Free Download
|
(AD01) Registered office address changed from Somerville House 20-22 Harborne Road Birmingham B15 3AA to 80-83 Long Lane London EC1A 9ET on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 20, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Somerville House 20-22 Harborne Road Birmingham B15 3AA on September 5, 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On September 5, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 5, 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 5, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: Bcr House 3 Bredbury Business Park Stockport SK6 2SN England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 21, 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(7 pages)
|