AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 23rd, April 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on Tuesday 13th June 2023. Company's previous address: The Broadway St Marys Court Amersham HP7 0UT England.
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address The Broadway St Marys Court Amersham HP7 0UT. Change occurred on Friday 20th May 2022. Company's previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England.
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 5th May 2022 director's details were changed
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th May 2022
filed on: 20th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 19th March 2020 secretary's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th March 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 18th March 2020 secretary's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on Wednesday 18th March 2020. Company's previous address: 178 Rainbow Road Erith Kent DA8 2EQ England.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 18th March 2020
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th June 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th June 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th June 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 178 Rainbow Road Erith Kent DA8 2EQ. Change occurred on Wednesday 27th April 2016. Company's previous address: 178 Rainbow Road Erith Kent DA8 2ED England.
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 178 Rainbow Road Erith Kent DA8 2ED. Change occurred on Monday 25th April 2016. Company's previous address: Flat 60, Elgin House 235 High Road Romford RM6 6GN.
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 25th April 2016 secretary's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 30th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th July 2015
|
capital |
|
CH03 |
On Monday 18th May 2015 secretary's details were changed
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 60, Elgin House 235 High Road Romford RM6 6GN. Change occurred on Wednesday 15th April 2015. Company's previous address: 20 Peakes Place Granville Road St. Albans Hertfordshire AL1 5AY.
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 14th April 2015 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 11th February 2015) of a secretary
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th July 2014
|
capital |
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from 1 Victory Court Hedley Road St. Albans Hertfordshire AL1 5JL England
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 22nd May 2014 director's details were changed
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th June 2013 director's details were changed
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from 87 High Quay City Road Newcastle upon Tyne NE1 2PD United Kingdom
filed on: 25th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th January 2013 from 98 Cotswold Gardens London Greater London NW2 1PG England
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2012
|
incorporation |
Free Download
(7 pages)
|