(CS01) Confirmation statement with no updates October 5, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 14, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 14, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2015
filed on: 13th, November 2017
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to January 31, 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 67 Elstree Road Hemel Hempstead Hertfordshire HP2 7QN England to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP04) On July 6, 2017 - new secretary appointed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 6, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 3, Ireland Court 19 Dering Road Ashford Kent TN24 8DB to 67 Elstree Road Hemel Hempstead Hertfordshire HP2 7QN on November 12, 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 5, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 5, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to May 6, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to May 6, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 25, 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 17, 2014. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(20 pages)
|