(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2023
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Topaz Court Rainbow Road Erith DA8 2EQ United Kingdom on Thu, 13th Aug 2020 to 136 Bloy Street Bristol BS5 6BA
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Topaz Court Rainbow Road Eirth Kent DA8 2EQ United Kingdom on Mon, 8th Jan 2018 to 6 Topaz Court Rainbow Road Erith DA8 2EQ
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Crusader Close Purfleet Essex RM19 1QE on Fri, 17th Nov 2017 to 5 Topaz Court Rainbow Road Eirth Kent DA8 2EQ
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|