(CS01) Confirmation statement with no updates 2023/12/11
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/11/01.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/10/06.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/01/13
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 9th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/12/11
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, June 2022
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE Wales on 2022/06/13 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/30.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/30.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/05/30
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/30
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 2022/05/30, company appointed a new person to the position of a secretary
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/11
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/11
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/12/11
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/06/27
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/11
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 10th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/12/11
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/11
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Hillier Hopkins Llp 32 Dukes Court Duke Street St Jame's London SW1Y 6DF on 2016/05/18 to Unit 80 Mochdre Industrial Estate Mochdre Newtown Powys SY16 4LE
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/11
filed on: 16th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/11
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/12/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/11
filed on: 18th, December 2013
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2013/12/01 secretary's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/12/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/01 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/07/08
filed on: 28th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/11
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/11
filed on: 19th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2011/10/11 from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 9th, September 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2011/01/20 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/11
filed on: 20th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2010/09/14.
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/11
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2008
| incorporation
|
Free Download
(20 pages)
|