CS01 |
Confirmation statement with no updates 2024-02-23
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 23rd, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 21st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-23
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 24th, December 2020
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2020-08-18
filed on: 19th, August 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On 2020-08-18 - new secretary appointed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 23rd, August 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 14th, August 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2017-05-01
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Remus Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2017-05-02
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
AP03 |
On 2017-05-01 - new secretary appointed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-18, no shareholders list
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-30
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-30
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-30
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-30
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-06-30
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-30
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Persimmon House Fulford York YO19 4FE to C/O Remus Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2015-08-27
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-30
filed on: 27th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 16th, July 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 16th, June 2015
|
officers |
Free Download
(3 pages)
|
AP04 |
On 2015-03-30 - new secretary appointed
filed on: 16th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-18, no shareholders list
filed on: 18th, November 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-10-02
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-02
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-02
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014-10-02 - new secretary appointed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2013-11-20
filed on: 20th, November 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013-11-20 - new secretary appointed
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-20
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(35 pages)
|