(AD01) Registered office address changed from Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP United Kingdom to C/O Benison Solvers Limited, Unit 3 33 the Mall Ealing London W5 3TJ on 2023-11-26
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England to Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP on 2023-11-21
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-11
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-11
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Theale Lakes Business Park Moulden Way, Sulhamstead Reading Berkshire RG7 4GB United Kingdom to Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ on 2020-12-28
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-11
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-11
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-01-10
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-02-11
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 1st, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-02-11
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-11 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-02-20
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-02-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|