(CS01) Confirmation statement with no updates 2023/12/24
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/24
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/20.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/24 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/24 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/24
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/04/29
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/04/29
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/24
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/10 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/10 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/10 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/12 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/31
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/24
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/07 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/24
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/24
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/24
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Pro-Leagle Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF on 2016/01/15 to 153a High Street Teddington Middlesex TW11 8HH
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2015/12/24
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat a 153 High Street Teddington Middlesex TW11 8HH on 2015/07/02 to C/O Pro-Leagle Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/02/18
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/02/18
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/18.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2014/12/24
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 24th, December 2013
| incorporation
|
Free Download
(47 pages)
|