(CS01) Confirmation statement with no updates 2024/02/23
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/23
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/01
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/01
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/06. New Address: Mill Lane Mill Lane Wyre Piddle Pershore WR10 2JF. Previous address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/01
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/01
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/05/13
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/03/22. New Address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS. Previous address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 25th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/07/07. New Address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN. Previous address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/01 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
(AR01) Annual return drawn up to 2015/05/01 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/05/01 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/05/01 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/01 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, October 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2011
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2011/05/01 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/05/01 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/05/11 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/05/08 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/05/08 Appointment terminated secretary
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2009
| incorporation
|
Free Download
(32 pages)
|