(CS01) Confirmation statement with no updates Monday 3rd July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 4th July 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th March 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 10th March 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th March 2020.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd July 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th July 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 8000.00 GBP is the capital in company's statement on Sunday 20th December 2015
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 1st February 2016
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY. Change occurred on Monday 26th January 2015. Company's previous address: Tanyard Place Grove Road Seal Sevenoak Kent TN15 0LE United Kingdom.
filed on: 26th, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|