(CS01) Confirmation statement with no updates 13th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th December 2021
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th December 2021
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England on 26th May 2021 to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, January 2018
| resolution
|
Free Download
(2 pages)
|
(AP03) On 5th January 2018, company appointed a new person to the position of a secretary
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2017
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 105 London Street Office 5 Reading Berkshire RG1 4QA on 30th June 2016 to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th November 2015: 75784.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Office 2000 27 Old Gloucester Street London WC1N 3AF England on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AP02) New person appointed on 19th February 2014 to the position of a member
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2012
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
(OC) Removal of document
filed on: 5th, May 2011
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th October 2009
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2010 to 31st March 2010
filed on: 15th, October 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 1st October 2009 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On 1st October 2009 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(6 pages)
|