(AD01) Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 14 Church Street Whitchurch RG28 7AB on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 27, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on February 17, 2020
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 17, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2nd to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on March 1, 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104517900001, created on March 7, 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates October 27, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 29, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(4 pages)
|
(CH01) On March 29, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from PO Box 4385 10451790: Companies House Default Address Cardiff CF14 8LH to 9 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2nd on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2016
| incorporation
|
Free Download
(27 pages)
|