GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 14th April 2020
filed on: 20th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 14th April 2020
filed on: 21st, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 17th August 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th August 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th August 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 14th June 2017. New Address: 4 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH. Previous address: 21 Peppercorn Close Colchester CO4 5WS England
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th May 2017. New Address: 21 Peppercorn Close Colchester CO4 5WS. Previous address: 125-135 Preston Road Preston Road Brighton BN1 6AF England
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2017. New Address: 125-135 Preston Road Preston Road Brighton BN1 6AF. Previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd June 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd June 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 16th October 2013
filed on: 16th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd June 2013 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 10th April 2012 director's details were changed
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd June 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 23rd September 2011 director's details were changed
filed on: 26th, June 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th November 2011: 100.00 GBP
filed on: 1st, December 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On 23rd September 2011 director's details were changed
filed on: 4th, October 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Golfe Road Ilford Essex IG1 1SU United Kingdom on 4th October 2011
filed on: 4th, October 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2011 director's details were changed
filed on: 3rd, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2011
|
incorporation |
Free Download
(29 pages)
|