(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th October 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2021
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 13th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 6th March 2018. New Address: 16 Colvin Gardens Waltham Cross EN8 8QZ. Previous address: Bollin House Bollin Link Wilmslow Cheshire SK9 1DP United Kingdom
filed on: 6th, March 2018
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 14th October 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th October 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|