AP01 |
On Fri, 15th Sep 2023 new director was appointed.
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, July 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Mar 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2021: 2206707.00 GBP
filed on: 1st, March 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, February 2022
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Thu, 31st Dec 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 15th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Sep 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jun 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jun 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ on Thu, 28th Sep 2017 to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 7th, September 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Aug 2016
filed on: 11th, August 2016
|
resolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 31st, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Aug 2015
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom on Fri, 4th Dec 2015 to C/O Psb Accountants Ltd Jubilee House Townsend Lane London NW9 8TZ
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Feb 2015
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, July 2014
|
resolution |
Free Download
(42 pages)
|
AP01 |
On Mon, 7th Jul 2014 new director was appointed.
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 2nd, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2014
|
incorporation |
Free Download
(33 pages)
|