(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Theale Lakes Business Park Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England on Fri, 18th Jan 2019 to 18 Soho Sqaure Soho Square London W1D 3QL
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 28th Feb 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 28th Mar 2018
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 1st Oct 2016
filed on: 1st, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Kingdom Street Kingdom Street London W2 6BD England on Fri, 30th Sep 2016 to 5 Theale Lakes Business Park Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Iver Lodge Bangors Road South Iver Buckinghamshire SL00AW England on Wed, 28th Sep 2016 to 1 Kingdom Street Kingdom Street London W2 6BD
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 27th, March 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(22 pages)
|