GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
2023/05/01 - the day director's appointment was terminated
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/05/01
filed on: 11th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/23. New Address: The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS. Previous address: The Business Centre 15a Market Street Telford TF2 6EL United Kingdom
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 10th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/15
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 27th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/15
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 7th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/15
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/05/19. New Address: The Business Centre 15a Market Street Telford TF2 6EL. Previous address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/20. New Address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Previous address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 15th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/15
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 24th, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 8th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/15
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/26. New Address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Previous address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/04. New Address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU. Previous address: 65 Compton Street London EC1V 0BN United Kingdom
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 14th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/15
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/03/29. New Address: 65 Compton Street London EC1V 0BN. Previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/14
|
capital |
|
CH01 |
On 2016/06/09 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/26. New Address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Previous address: 3 Lewisham Road London SE13 7QS England
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 15th, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/10/22. New Address: 3 Lewisham Road London SE13 7QS. Previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/19 with full list of members
filed on: 26th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/13. New Address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Previous address: 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/09/15 - the day director's appointment was terminated
filed on: 17th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/19
|
capital |
|