(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Monday 15th August 2022 secretary's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th August 2022.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 14th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 14th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, January 2016
| resolution
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 76 St. Johns Road Tunbridge Wells Kent TN4 9PH. Change occurred on Tuesday 4th November 2014. Company's previous address: 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 16th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 16th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th August 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 24th December 2013
capital
|
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 24th December 2013 from Flat 2 Neville House 105 Marsham Street London SW1P 4JT
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
(CH03) On Sunday 1st September 2013 secretary's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th August 2012
filed on: 30th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th August 2011
filed on: 15th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th August 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2009
| incorporation
|
Free Download
(15 pages)
|