(CS01) Confirmation statement with updates 2023-08-09
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-09
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-10-26
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-26 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-26
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-09
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-01-04
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-04
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-04 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-09
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-08-09
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ. Change occurred on 2018-10-30. Company's previous address: Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-08-10
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-09
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-08-10
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-10 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-09
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-09
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-09
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-24: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS. Change occurred on 2014-11-06. Company's previous address: Suite 3 14Th Floor Southgate House, St Georges Way Stevenage Hertfordshire SG1 1HG.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-09
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 3 14Th Floor Southgate House, St Georges Way Stevenage Hertfordshire SG1 1HG. Change occurred on 2014-08-01. Company's previous address: Suite 3 14Th Floor Southgate House St Georges Way Stevenage Herts SG1 1HG United Kingdom.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-09
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-09: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 2011-10-01: 2.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 2nd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2012-11-15
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-09
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(14 pages)
|