(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/11/11
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/11/11
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/06
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/06. New Address: First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ. Previous address: 14 William Court Hall Road London NW8 9PA
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/06 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/01 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/01
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/11/11
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/11/11
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/11/11
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/11
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/11
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/11 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/22
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/11 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/11 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2012/11/30 to 2013/05/31
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/11/11 with full list of members
filed on: 16th, December 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/11/11 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/11/11 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/11/30
filed on: 19th, March 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/11/11 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/11/11 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(13 pages)
|