AD01 |
Address change date: 20th January 2022. New Address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN. Previous address: Castle House Castle Street Guildford Surrey GU1 3UW England
filed on: 20th, January 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th September 2019 to 29th September 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th June 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 10th July 2020. New Address: Castle House Castle Street Guildford Surrey GU1 3UW. Previous address: 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR United Kingdom
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 3rd February 2019 director's details were changed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd February 2019
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th June 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2017
filed on: 10th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th September 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
10th September 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
10th September 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, September 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 1.00 GBP
|
capital |
|