(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 6, 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 7, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 7, 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 14, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to June 30, 2022 (was December 31, 2022).
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On January 9, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 9, 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 9, 2023 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 9, 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 27, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN. Change occurred on November 16, 2020. Company's previous address: C/O Tindle's Llp Scotswood House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SB England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Tindles Llp, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN. Change occurred on November 16, 2020. Company's previous address: Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on May 19, 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 19, 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 2, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 29, 2019: 1.00 GBP, 200000.00 USD
filed on: 19th, August 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 14, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 14, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 8, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Tindle's Llp Scotswood House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SB. Change occurred on October 14, 2015. Company's previous address: 1 Heddon Street Mayfair London W1B 4BD.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|