PSC07 |
Cessation of a person with significant control Monday 1st January 2024
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2024
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 61 Charlotte Street Birmingham B3 1PX. Change occurred on Thursday 7th December 2023. Company's previous address: Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF.
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th February 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 12th, February 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: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 11th, February 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: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 13th, February 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: 1st, February 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th February 2016
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 17th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 17th February 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 4th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 30th April 2012. Originally it was Tuesday 28th February 2012
filed on: 28th, November 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th May 2011
filed on: 10th, November 2011
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 9th, November 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2011
|
incorporation |
Free Download
(23 pages)
|