AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52. Willingsworth Road. Wednesbury WS10 7NJ England to Hova House 1 Hova Villas Brighton & Hove BN3 3DH on Wednesday 8th September 2021
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th April 2021
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 5th April 2021
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 5th April 2021
filed on: 5th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th May 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th April 2021.
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th April 2021
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th April 2021
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 105. Cherry Hinton Road Cambridge CB1 7BS England to 52. Willingsworth Road. Wednesbury WS10 7NJ on Wednesday 14th September 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 18th June 2015 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
CH01 |
On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
NEWINC |
Company registration
filed on: 23rd, April 2015
|
incorporation |
Free Download
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
|
capital |
|