(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 11th, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 15th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th August 2022
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 24th August 2022
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 9th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 24th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 11th November 2020
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th November 2020
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th November 2020
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 28th July 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 11998.00 GBP is the capital in company's statement on Friday 7th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th October 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 28th July 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 28th July 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 28th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 27th April 2012.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 13th December 2011 from 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 13th December 2011 from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th October 2010.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th October 2010.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, July 2010
| incorporation
|
Free Download
(32 pages)
|