(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/09
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/09
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Portland Business Centre Manor House Lane Datchet Slough Berkshire SL3 9EG United Kingdom on 2022/04/11 to Abbey House 342 Regents Park Road London N3 2LJ
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/03/09
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/02/02
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/02/02
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/09
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/03/09
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/03/09
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/03/23.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/09
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/08/15
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/07/13
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/09
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(47 pages)
|