(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Nov 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(11 pages)
|
(CH01) Director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|
(AP01) On Thu, 2nd Apr 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Apr 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 14th Apr 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 14th Apr 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Apr 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 14th Apr 2015. New Address: Suit 1 5Th Floor Marshall House 5Th Floor Marshall House Preston PR1 2QD. Previous address: C/O Im Bookkeeping Suit 1 5Th Floor Marshall House Ring Way Preston PR1 2QD
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Tue, 21st May 2013. Old Address: C/O Dept Ro the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 21st Oct 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 17th May 2011. Old Address: 2-8 Fountayne Road London London N15 4QL England
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 15th Dec 2010. Old Address: Unit 22 Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ England
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Oct 2010 new director was appointed.
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Oct 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd Oct 2010 - the day director's appointment was terminated
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 21st Oct 2010. Old Address: 101 Rockwood Park St. Hill Road East Grinstead West Sussex RH19 4JX England
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(TM02) Wed, 20th Oct 2010 - the day secretary's appointment was terminated
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(22 pages)
|