(AA) Accounts for a dormant company made up to 2023-09-30
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-04-01 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 2nd, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-08-01
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 3rd, July 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2018-03-31 (was 2018-09-30).
filed on: 12th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-01 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 16th, January 2018
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090196120003, created on 2016-01-11
filed on: 20th, January 2016
| mortgage
|
Free Download
|
(AA) Full accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU. Change occurred on 2015-08-18. Company's previous address: Suite B Stable Buildings Wick Road Englefield Green Surrey TW20 0JB.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-05: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090196120002, created on 2014-10-07
filed on: 16th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 090196120001, created on 2014-10-07
filed on: 10th, October 2014
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(31 pages)
|