(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/10/18
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/18
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/18
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2020/12/18
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England on 2021/04/22 to Herons Ghyll Manor Herons Ghyll Uckfield TN22 3TX
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/01/07
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/12/19
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/18
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom on 2019/09/04 to Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/04/25
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/25
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/18
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/10/16
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2018/10/16 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/16 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/16 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/16
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 33 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom on 2017/05/04 to 35 Brown Street Salisbury Wiltshire SP1 2AS
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2016
| incorporation
|
Free Download
(29 pages)
|