(CS01) Confirmation statement with no updates 2023-02-19
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-19
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-19
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Millsborough House, Ipsley Street Redditch B98 7AL. Change occurred on 2020-08-17. Company's previous address: Sunflag House 87-89 Baker Street London W1U 6RJ.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-08-16
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-19
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-12-31 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-19
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-19
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-02-28 (was 2015-03-31).
filed on: 15th, November 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-11-02 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-19
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-05-20 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-05-20 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sunflag House 87-89 Baker Street London W1U 6RJ. Change occurred on 2015-06-01. Company's previous address: 145-157 st John Street London EC1V 4PW England.
filed on: 1st, June 2015
| address
|
Free Download
(2 pages)
|
(CH01) On 2014-03-17 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-17 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(8 pages)
|