AD01 |
Change of registered address from 7 Bath Street Brighton BN1 3TB England on 30th March 2021 to 26/28 Goodall Street Walsall West Midlands WS1 1QL
filed on: 30th, March 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 19th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 4th, March 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th October 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 30th, July 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 12th April 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th October 2016
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY on 1st September 2016 to 7 Bath Street Brighton BN1 3TB
filed on: 1st, September 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th October 2015
filed on: 25th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th October 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 43 43 Old Mill Place Wraysbury Berkshire TW19 5LY United Kingdom on 25th October 2015 to 43 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY
filed on: 25th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, October 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 15th October 2014: 100.00 GBP
|
capital |
|