(CS01) Confirmation statement with no updates 2023/07/06
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/07/01 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/06
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/07/01
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/20
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ England on 2022/05/16 to C/O Churchill Tax Advisers and Accountants 361 Green Lane Ilford Essex IG3 9TQ
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/20
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/07/24
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/24.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/20 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 15th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/20
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 12th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/20
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 London Bridge Walk London SE1 2SX England on 2016/11/25 to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/10/21
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/10/12.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2016/09/29 to 2 London Bridge Walk London SE1 2SX
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016/05/26 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/19
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/17 from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/08/31. Originally it was 2014/03/31
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/03/20
filed on: 17th, September 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/08/05.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/08/05
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/06/13
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/06/13.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2013
| incorporation
|
Free Download
(7 pages)
|