(CS01) Confirmation statement with updates 2023/07/12
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 2nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/07/12
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/08/01 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/12
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/07/12
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2017/12/31
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/01/23. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: 86 Duke of York Square London SW3 4LY United Kingdom
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/07/31.
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2017
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/07/13
capital
|
|