(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 31st Jan 2023. New Address: International House 142 Cromwell Road London SW7 4EF. Previous address: C/O Allotts PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st May 2016
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 25th Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Jun 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 500000.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 29th Mar 2015 new director was appointed.
filed on: 19th, April 2015
| officers
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 26th Apr 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Tue, 28th Feb 2012. Old Address: , Sidings Court Lakeside, Doncaster, DN4 5NU, England
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Aug 2010 to Fri, 31st Dec 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 8th Sep 2010 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, June 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 9th Apr 2010: 450000.00 GBP
filed on: 14th, April 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 14th, April 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2009
| incorporation
|
Free Download
(13 pages)
|