AA01 |
Previous accounting period shortened from 2023-04-30 to 2023-04-29
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-29
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-08-31
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-18
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unite 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB England to Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB on 2021-10-18
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-10-18 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 127 Camberwell Road London SE5 0HB England to Unite 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB on 2021-09-07
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-29
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-29
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-29
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 High Street London W3 6LE United Kingdom to 127 Camberwell Road London SE5 0HB on 2019-07-22
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-29
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-01
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-29
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-06
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-29 with full list of members
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-08
filed on: 8th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2015-04-30
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-30
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-04-29: 100.00 GBP
capital
|
|