PSC07 |
Cessation of a person with significant control Saturday 12th August 2023
filed on: 12th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 12th August 2023
filed on: 12th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2023
filed on: 12th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD. Change occurred on Friday 11th March 2022. Company's previous address: Bm Centre, 11 st. Martins Close Winchester SO23 0HD United Kingdom.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Bm Centre, 11 st. Martins Close Winchester SO23 0HD. Change occurred on Wednesday 9th March 2022. Company's previous address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom.
filed on: 9th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st December 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st December 2019
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st December 2019
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD. Change occurred on Wednesday 4th December 2019. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st September 2019
filed on: 6th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Tuesday 14th May 2019. Company's previous address: 40 Bloomsbury Way Lower Groound Floor London WC1A 2SE United Kingdom.
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 2nd, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Bloomsbury Way Lower Groound Floor London WC1A 2SE. Change occurred on Wednesday 20th December 2017. Company's previous address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom.
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th November 2017
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th November 2017
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st December 2016 director's details were changed
filed on: 22nd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY. Change occurred on Thursday 22nd December 2016. Company's previous address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom.
filed on: 22nd, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st August 2016 director's details were changed
filed on: 1st, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD. Change occurred on Thursday 21st January 2016. Company's previous address: 4 Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom.
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|