GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 70 Ernest Road Portsmouth PO1 5RF. Change occurred on 2021-03-24. Company's previous address: 47 College Road Room 2 Trowbridge BA14 0EX England.
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 47 College Road Room 2 Trowbridge BA14 0EX. Change occurred on 2021-03-04. Company's previous address: 16 Weightman Grove Liverpool L9 4RS.
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-03
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Weightman Grove Liverpool L9 4RS. Change occurred on 2021-02-17. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom.
filed on: 17th, February 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-12
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-12
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-03
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-03
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, January 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-02-03
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Change occurred on 2017-08-25. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England.
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on 2017-05-11. Company's previous address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom.
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-03
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, July 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW. Change occurred on 2016-03-17. Company's previous address: Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF England.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-03
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 7 st. Peters Street St. Albans Hertfordshire AL1 3LF. Change occurred on 2015-11-25. Company's previous address: Wilmington House Wilmington Close Watford WD18 0FQ England.
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Wilmington House Wilmington Close Watford WD18 0FQ. Change occurred on 2015-10-23. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom.
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-12-30: 1.00 GBP
|
capital |
|