(CS01) Confirmation statement with updates 14th January 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2020
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th March 2019
filed on: 18th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 12th August 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th July 2014: 100.00 GBP
capital
|
|
(CH01) On 6th June 2013 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 361 Amhurst Road London England N16 7UX England on 15th July 2014 to 31 Wren Drive West Drayton Middlesex England UB7 7NW
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|