AD01 |
New registered office address C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on 2022-02-16. Company's previous address: Epping House 55 Russell Street Reading Berkshire RG1 7XG.
filed on: 16th, February 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 10th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-22
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-22
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-22
filed on: 30th, May 2019
|
confirmation statement |
Free Download
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-22
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-22
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-14
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2014-05-22 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 19th, February 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015-05-22 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014-05-22 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 100.00 GBP
|
capital |
|