AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th March 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th May 2022
filed on: 17th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Lesley Way Lesley Way Brampton Huntingdon PE28 4FT. Change occurred on Tuesday 12th May 2020. Company's previous address: 5 Verdi Close Old Farm Park Milton Keynes MK7 8PD England.
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 5 Verdi Close Old Farm Park Milton Keynes MK7 8PD. Change occurred on Monday 16th April 2018. Company's previous address: 28 Belfry Way Edwalton Nottingham NG12 4FA.
filed on: 16th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th March 2015
|
capital |
|
AD01 |
New registered office address 28 Belfry Way Edwalton Nottingham NG12 4FA. Change occurred on Wednesday 18th March 2015. Company's previous address: 5 Curlew Wharf Nottingham NG7 1GU.
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 18th August 2014 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th April 2014
|
capital |
|
AD01 |
Change of registered office on Monday 6th January 2014 from 111 Adventurers Quay Cardiff CF10 4NR United Kingdom
filed on: 6th, January 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th March 2013
filed on: 6th, January 2014
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, January 2014
|
restoration |
Free Download
(3 pages)
|
CH01 |
On Friday 20th December 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, October 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2012
|
incorporation |
Free Download
(7 pages)
|