AD01 |
Registered office address changed from 44a Bathurst Walk Iver SL0 9BH England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on July 10, 2023
filed on: 10th, July 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Pepper Drive Ibstock Leicestershire LE67 6QL England to 44a Bathurst Walk Iver SL0 9BH on January 23, 2023
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, November 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2021
filed on: 25th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 204D St. James's Road Croydon CR0 2BW England to 20 Pepper Drive Ibstock Leicestershire LE67 6QL on March 25, 2021
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 136 Blythe Road London W14 0HD England to 204D St. James's Road Croydon CR0 2BW on January 2, 2018
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 2nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 2nd, January 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 9, 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to 136 Blythe Road London W14 0HD on October 17, 2017
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 9, 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Coach House Church Lane Osgathorpe Loughborough Leicestershire LE12 9SY United Kingdom to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on March 30, 2016
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2016
|
incorporation |
Free Download
(8 pages)
|