(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 5th Jun 2023. New Address: 85 Great Portland Street 5th Floor London W1W 7LT. Previous address: Holly Lodge Ravens Bank Whaplode St Catherines Spalding Lincs PE12 6SG
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CH03) On Sun, 20th Jun 2021 secretary's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 20th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 26th Nov 2018. New Address: Holly Lodge Ravens Bank Whaplode St Catherines Spalding Lincs PE12 6SG. Previous address: Flat 3 Springfield House Littlefield Green White Waltham Maidenhead Berkshire SL6 3JL
filed on: 26th, November 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 28th Jan 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 3rd Apr 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Jan 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Jan 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 28th Jan 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(14 pages)
|
(287) Registered office changed on 11/05/2009 from springfield littlefield green, white waltham maidenhead berkshire SL6 3JL
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2009
| incorporation
|
Free Download
(12 pages)
|