(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-31
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-17 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 7 Albemarle Street London W1S 4HQ at an unknown date
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-31
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-06-30
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-12-31
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-31
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2021-04-30 to 2020-12-31
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 16th, January 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-07-31
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-04-30
filed on: 14th, November 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2018-07-31
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2017-04-30
filed on: 13th, March 2018
| accounts
|
Free Download
(16 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-01
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-12-15
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-10
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-31
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2016-12-31 (was 2017-04-30).
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-31
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG. Change occurred on 2017-06-01. Company's previous address: 1st Floor West Davidson House Forbury Square Reading RG1 3EU.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2015-12-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-03
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014-10-15 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-10-15 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2013-08-31 (was 2013-12-31).
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-03-07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-15: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester NN12 8AX England on 2013-08-08
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|