(CS01) Confirmation statement with no updates January 15, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On May 28, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 8, 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 4, 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2014: 1.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 5 Henley Court Priors Croft Woking Surrey GU22 9HD United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 8th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 2, 2012. Old Address: 5 Henley Court Priors Croft Woking Surrey GU22 9HD United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 3rd, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(CH03) On January 15, 2010 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 17, 2010. Old Address: 110 Spring Grove Road Hounslow Middlesex TW3 4BW
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 12th, March 2009
| accounts
|
Free Download
(1 page)
|
(288b) On March 12, 2009 Appointment terminate, director and secretary
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/03/2009 from 65 poplar hill stowmarket suffolk IP14 2AX
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On March 12, 2009 Director and secretary appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(10 pages)
|