DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Apr 2022
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 30th May 2023
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th May 2023 new director was appointed.
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Feb 2024. New Address: 85 Grange Road Middlesbrough TS1 2LS. Previous address: 25 Acre Road London SW19 2AL England
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Feb 2024. New Address: 85 Grange Road Middlesbrough TS1 2LS. Previous address: 85 Grange Road Middlesbrough TS1 2LS England
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 30th May 2023 - the day director's appointment was terminated
filed on: 29th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th May 2023
filed on: 29th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Oct 2021. New Address: Alperton House Bridgewater Road Wembley HA0 1EH. Previous address: 121 Carnation Road Southampton SO16 3JJ England
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Oct 2021. New Address: 25 Acre Road London SW19 2AL. Previous address: Alperton House Bridgewater Road Wembley HA0 1EH England
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 3rd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: 121 Carnation Road Southampton SO16 3JJ. Previous address: 347 Rayners Lane Rayners Lane Pinner HA5 5EN England
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 22nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Thu, 5th Apr 2018 - the day secretary's appointment was terminated
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 28th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 28th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Feb 2018. New Address: 347 Rayners Lane Rayners Lane Pinner HA5 5EN. Previous address: 13 Rushton Mews Corby NN17 5EQ England
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Aug 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Fri, 14th Apr 2017 - the day secretary's appointment was terminated
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 14th Apr 2017
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Apr 2017. New Address: 13 Rushton Mews Corby NN17 5EQ. Previous address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 22nd, November 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Tue, 5th Apr 2016 - the day director's appointment was terminated
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Sat, 19th Mar 2016 new director was appointed.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 14th Jul 2016
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 19th Mar 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 4th Apr 2016
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2016
|
incorporation |
Free Download
(7 pages)
|