AD01 |
New registered office address C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on Thursday 16th February 2023. Company's previous address: Resolution House 12 Mill Hill Leeds LS1 5DQ.
filed on: 16th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Resolution House 12 Mill Hill Leeds LS1 5DQ. Change occurred on Monday 8th August 2022. Company's previous address: St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England.
filed on: 8th, August 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th October 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th March 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th August 2020
filed on: 15th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th October 2019
filed on: 25th, February 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th October 2019 to Tuesday 29th October 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Tuesday 30th October 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN. Change occurred on Thursday 3rd May 2018. Company's previous address: 39 Brown Street Brown Street Salisbury Wiltshire SP1 2AS.
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 31st May 2017 (was Tuesday 31st October 2017).
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 076447810001, created on Friday 10th November 2017
filed on: 10th, November 2017
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 26th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 25th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tuesday 26th May 2015 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th May 2015 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, February 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 9th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Brown Street Brown Street Salisbury Wiltshire SP1 2AS. Change occurred on Tuesday 2nd December 2014. Company's previous address: London House High Street Tisbury Salisbury Wiltshire SP3 6HA.
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 19th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 2nd, July 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2013
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 24th August 2012 from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 24th, August 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 8th, June 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 9th May 2012 from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom
filed on: 9th, May 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2011
|
incorporation |
Free Download
(9 pages)
|