(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Saturday 11th March 2023. Company's previous address: PO Box 4385 10843041: Companies House Default Address Cardiff CF14 8LH.
filed on: 11th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th June 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th June 2019
filed on: 13th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th June 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred at an unknown date. Company's previous address: PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ England.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th September 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ. Change occurred at an unknown date. Company's previous address: PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ England.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to PO Box 38 38 New Hall Lane Centenary Mill Court Preston Lancashire PR1 5JQ
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2017
| incorporation
|
Free Download
(28 pages)
|