(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 13th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th November 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th November 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th November 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 13th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 84 Kents Hill Road Benfleet SS7 5PJ on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 84 Kents Hill Road Benfleet SS7 5PJ England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on Tuesday 25th July 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 84 Kents Hill Road Benfleet SS7 5PJ on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Kents Hill Road Benfleet SS7 5PJ England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th November 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|