(CS01) Confirmation statement with updates Tuesday 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 29th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 29th August 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st January 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 29th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Saturday 31st March 2018 (was Saturday 30th June 2018).
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 18th September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th August 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thursday 3rd August 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 3rd August 2017
filed on: 3rd, August 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 31st March 2017, originally was Thursday 31st August 2017.
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on Wednesday 8th February 2017. Company's previous address: Wessex House Upper Market Street Eastleigh SO50 9FD United Kingdom.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st August 2016.
filed on: 8th, January 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2016
| incorporation
|
Free Download
(10 pages)
|