(CS01) Confirmation statement with no updates Sunday 14th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 6th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 14th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 14th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Saturday 16th April 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 14th January 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) New registered office address 51 Tileman House 133 Upper Richmond Road London SW15 2DD. Change occurred on Monday 3rd July 2017. Company's previous address: Round Wood House Ticehurst Road Etchingham East Sussex TN19 7QT United Kingdom.
filed on: 3rd, July 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 26th June 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|