(CS01) Confirmation statement with no updates Monday 13th January 2025
filed on: 11th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th January 2017
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 19th January 2017
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071112460002, created on Thursday 24th August 2023
filed on: 30th, August 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Thursday 30th June 2022 (was Wednesday 31st August 2022).
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 13th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 19th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 19th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071112460001, created on Tuesday 2nd January 2018
filed on: 10th, January 2018
| mortgage
|
Free Download
(43 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 15th June 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
(CH01) On Monday 30th June 2014 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th December 2013 to Sunday 30th June 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
(CH01) On Friday 6th December 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th December 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Friday 2nd August 2013 from Netil House 1 Westgate Street London London E8 3RL England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 2nd August 2013 from Netil House 1 Westgate Street London Greater London E8 3RL England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th December 2011 to Thursday 29th December 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2011 to Friday 30th December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2009
| incorporation
|
Free Download
(22 pages)
|