(CS01) Confirmation statement with no updates May 18, 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 23, 2019
filed on: 23rd, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 29, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 29, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 18, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 30, 2017
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2017
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to May 31, 2016 (was June 30, 2016).
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095963890001, created on June 17, 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Mcphersons Walpole Harding Telecom House 125-135 Preston Road Brighton Sussex BN16 6AF. Change occurred on June 1, 2016. Company's previous address: 2 Ranmore Place Princes Road Weybridge Surrey KT13 9BJ United Kingdom.
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(9 pages)
|