(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 12th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Thu, 31st May 2018 from Wed, 28th Feb 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY on Wed, 9th May 2018 to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Feb 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 South Street Isleworth Middlesex TW7 7AA on Fri, 29th Aug 2014 to Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 2.00 GBP
capital
|
|
(CH01) On Tue, 2nd Jul 2013 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Jun 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 24th Jul 2013. Old Address: 63 Wingate Square London SW4 0AF
filed on: 24th, July 2013
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jun 2012 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 5th Mar 2013. Old Address: 56 Wingate Square Clapham Old Town London SW4 0AF
filed on: 5th, March 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Feb 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(14 pages)
|
(CH01) On Fri, 11th Feb 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 25th, May 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Aug 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th Aug 2010. Old Address: 145 Brindley House 101 Newhall Street Birmingham West Midlands B3 1EJ United Kingdom
filed on: 25th, August 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2010
| incorporation
|
Free Download
(21 pages)
|