(CH01) On 2022-01-31 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-01-31 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 070686540001 in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1, 5th Floor, 31/32 Park Row Leeds West Yorkshire LS1 5JD. Change occurred on 2017-01-16. Company's previous address: St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-01-16 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-16 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 2nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH. Change occurred on 2016-07-26. Company's previous address: Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-07-26 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-26 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-26 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-26 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-12: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2013-12-31
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-06
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 070686540001
filed on: 4th, September 2013
| mortgage
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2013-03-27: 100.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-27: 100.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-06
filed on: 8th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-06
filed on: 15th, December 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2011-12-14 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-12-14 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 2011-07-18
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 2011-05-19
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2010-11-30 to 2010-12-31
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-06
filed on: 9th, November 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-05-25: 9.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-05-25: 9.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-05-25: 9.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-05-25: 9.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2010-05-25
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(8 pages)
|