(CS01) Confirmation statement with no updates 2023/02/23
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/11/10. New Address: C/O Goringe Accountants Ltd Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA. Previous address: Goringe Accountants Ltd Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/10/25. New Address: Goringe Accountants Ltd Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA. Previous address: C/O Waltons Business Advisers Limited Martime House Harbour Walk, the Marina Hartlepool TS24 0UX England
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/07/01. New Address: C/O Waltons Business Advisers Limited Martime House Harbour Walk, the Marina Hartlepool TS24 0UX. Previous address: C/O Waltons Clark Whitehill Martime House Harbour Walk, the Marina Hartlepool TS24 0UX England
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/23
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2021/02/23
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/02/23
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 16th, March 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/22
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/23
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/09/22
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/09/22
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/23
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2018/04/05. Originally it was 2018/02/28
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/09/22 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/22.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/25 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/25. New Address: C/O Waltons Clark Whitehill Martime House Harbour Walk, the Marina Hartlepool TS24 0UX. Previous address: 83 Westway Raynes Park London SW20 9LT England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/23
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2016
| incorporation
|
Free Download
(7 pages)
|