AA |
Dormant company accounts made up to March 31, 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2023
filed on: 1st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Prime Meridian Walk London E14 2DA England to 61 Bridge Street Kington HR5 3DJ on March 13, 2023
filed on: 13th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99 Armstead Walk Dagenham RM10 9PD England to 42 Prime Meridian Walk London E14 2DA on May 15, 2022
filed on: 15th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 23rd, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, May 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Marlborough Road Dagenham RM8 2HU England to 99 Armstead Walk Dagenham RM10 9PD on April 15, 2020
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 40 Marlborough Road Dagenham RM8 2HU on August 26, 2017
filed on: 26th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 26th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on July 25, 2017
filed on: 25th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on July 20, 2016
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on March 10, 2016
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on March 10, 2015: 1.00 GBP
|
capital |
|