(CS01) Confirmation statement with no updates 12th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 075366170002, created on 21st April 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th June 2022 director's details were changed
filed on: 26th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 28th September 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th September 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th September 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2017 to 31st December 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th May 2016: 10000.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th June 2014: 100.00 GBP
capital
|
|
(CH01) On 9th June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX England on 10th June 2014
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 9th June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 66 Chiltern Street London W1U 4JT on 12th February 2013
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2011 - the day director's appointment was terminated
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2011
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 14 Ciarns Close Stalbans AL40EB United Kingdom on 21st June 2011
filed on: 21st, June 2011
| address
|
Free Download
(2 pages)
|
(TM01) 21st June 2011 - the day director's appointment was terminated
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed china unwrapped LTDcertificate issued on 16/06/11
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(21 pages)
|