(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th May 2021. New Address: Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ. Previous address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 18th April 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st April 2021. New Address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ. Previous address: 12a Hill Road Clevedon Uk BS21 7NZ
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 19th December 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd May 2018. New Address: 12a Hill Road Clevedon Uk BS21 7NZ. Previous address: Jubilee House East Beach Lytham St. Annes FY8 5FT England
filed on: 2nd, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th June 2017. New Address: Jubilee House East Beach Lytham St. Annes FY8 5FT. Previous address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th November 2015. New Address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP. Previous address: C/O Cxc Protect 65 London Wall London EC2M 5TU
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th April 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 20th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th April 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|