AA |
Dormant company accounts made up to December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 27, 2021 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 26th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 29th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 23rd, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 23rd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 22, 2017
filed on: 22nd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on September 30, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 25, 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 9, 2015 director's details were changed
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 24th, February 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 1105 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on August 8, 2014. Company's previous address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX United Kingdom.
filed on: 8th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2014: 100.00 GBP
|
capital |
|
AP04 |
Appointment (date: June 6, 2014) of a secretary
filed on: 6th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 20, 2013 new director was appointed.
filed on: 20th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2013
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2013
|
incorporation |
Free Download
(7 pages)
|