(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 13, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 9, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 17, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 26, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Coddan Cpm Limited 3rd Floor 120 Baker Street London W1U 6TU. Change occurred on July 26, 2016. Company's previous address: 44 Tregonwell Road West Cliff Bournemouth Dorset BH2 5NT.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 26, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 26, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 25, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 13th, February 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, April 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(21 pages)
|