(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-12-02
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-02
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-07-17
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-17
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-17
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-06-18
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022-06-17
filed on: 19th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-17
filed on: 19th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-22
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-22
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 24E Norwich Street Dereham NR19 1BX. Change occurred on 2020-10-13. Company's previous address: 31 Hillcroft Road Altrincham WA14 4JE England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-22
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-03-22
filed on: 22nd, March 2019
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-02-01
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-22
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Hillcroft Road Altrincham WA14 4JE. Change occurred on 2019-02-12. Company's previous address: Eventus Sunderland Road Market Deeping Lincolnshire PE6 8FD United Kingdom.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-12
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-12
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-12-12
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-12-12
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Eventus Sunderland Road Market Deeping Lincolnshire PE6 8FD. Change occurred on 2018-02-01. Company's previous address: 78-80 Portsmouth Road Surbiton KT6 5PT England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-22
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-02-16
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-16 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-22
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-06-03
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2014-12-22: 3.00 GBP
capital
|
|