TM01 |
Director appointment termination date: February 24, 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 5, 2019
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2019
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to September 30, 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 21st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to September 30, 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 7, 2017
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on July 18, 2018: 101.00 GBP
filed on: 18th, July 2018
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 18/07/18
filed on: 18th, July 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, July 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, July 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 30, 2017
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2017
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2017: 4718253.00 GBP
filed on: 2nd, November 2017
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on October 5, 2017
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2017
|
dissolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2017
|
resolution |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 2, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 2, 2017 new director was appointed.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 2, 2017 new director was appointed.
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2016 to September 30, 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to November 30, 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, May 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2015
|
incorporation |
Free Download
(28 pages)
|
MR01 |
Registration of charge 082936490001, created on May 6, 2015
filed on: 12th, May 2015
|
mortgage |
Free Download
(53 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 5th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, August 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 5, 2012: 100.00 GBP
filed on: 28th, May 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2013 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2013: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2012
|
incorporation |
Free Download
(35 pages)
|