(CS01) Confirmation statement with no updates Friday 12th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 5th June 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 5th June 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 13th June 2018 secretary's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th June 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Thursday 31st May 2018.
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Station Approach Virginia Water Surrey GU25 4DW. Change occurred on Monday 18th August 2014. Company's previous address: 81a the Broadway Southall Middlesex UB1 1LA.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th May 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th May 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2009
| incorporation
|
Free Download
(20 pages)
|