(CS01) Confirmation statement with no updates 2023-12-02
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 17th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-12-02
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-02
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-09-30
filed on: 30th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-05
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019-06-10 secretary's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-06-07 - new secretary appointed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom to 57 Canbury Park Road Kingston KT2 6LQ on 2019-06-05
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-25
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-02
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-02
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-02 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-12-02
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-02
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-12-02: 1.00 GBP
capital
|
|