(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2022/02/23.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/02/23.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/21 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 2021/08/31 - the day director's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/28.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, June 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/01/01 - the day secretary's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/11. New Address: 46 Charlbury Rd Oxford Oxfordshire OX2 6UX. Previous address: 72 Harrowdene Road Bristol BS4 2JJ United Kingdom
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, March 2020
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 10th, October 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2018/01/11.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2015/09/30.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/17 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/30.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/09/30 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/17. New Address: 72 Harrowdene Road Bristol BS4 2JJ. Previous address: Suite 47, 151 High Street Southampton SO14 2BT
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 5th, January 2017
| accounts
|
Free Download
(16 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/01.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/09, no shareholders list
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/05/21 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 17th, October 2015
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 2014/10/07. New Address: Suite 47, 151 High Street Southampton SO14 2BT. Previous address: Suite 47, 151 High Street Southampton Hampshire SO14 2BT England
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/07. New Address: Suite 47, 151 High Street Southampton SO14 2BT. Previous address: Dixon House 72-75 Fenchurch Street London EC3M 4BR
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/09, no shareholders list
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/06/01 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/06/01 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 1st, September 2014
| accounts
|
Free Download
(20 pages)
|
(AP03) New secretary appointment on 2014/02/06
filed on: 6th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM02) 2014/02/06 - the day secretary's appointment was terminated
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/06 from Unit 11 Studlands Park Avenue Newmarket Suffolk CB8 7AU
filed on: 6th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/06.
filed on: 6th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/09/09, no shareholders list
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/10/01 - the day director's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 13th, June 2013
| accounts
|
Free Download
(19 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/09/30
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/09/09, no shareholders list
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/09/18 - the day director's appointment was terminated
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/12/20.
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/11/24.
filed on: 24th, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/21.
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2011
| incorporation
|
Free Download
(35 pages)
|