AA |
Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2024
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
8th January 2024 - the day director's appointment was terminated
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2023
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th August 2023 - the day director's appointment was terminated
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
21st February 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th May 2021
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd March 2021
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2021 - the day director's appointment was terminated
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2020
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2020 to 30th June 2020
filed on: 13th, February 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2019
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2019. New Address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Previous address: C/O Waterman 9 Bentinck Street London W1U 2EL
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
25th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
25th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2018. New Address: C/O Waterman 9 Bentinck Street London W1U 2EL. Previous address: Business Property Law Llp Peter House Oxford Street Manchester M1 5AN United Kingdom
filed on: 20th, September 2018
|
address |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 14th, September 2018
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th May 2014
filed on: 14th, September 2018
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 15th May 2016
filed on: 14th, September 2018
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 15th May 2015
filed on: 14th, September 2018
|
annual return |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, September 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th May 2013, no shareholders list
filed on: 26th, June 2013
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2012
|
incorporation |
Free Download
(16 pages)
|