(CS01) Confirmation statement with updates October 16, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on October 16, 2023
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Suite 81 30 Red Lion Street Richmond TW9 1RB England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Pilgrims Way Guildford GU4 8AB England to Suite 81 30 Red Lion Street Richmond TW9 1RB on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 16, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 16, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 129 Chremma House 14 London Road Guildford Surrey GU1 2AG to 3 Pilgrims Way Guildford GU4 8AB on October 24, 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 16, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 16, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2013 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2014: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(7 pages)
|