(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, August 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Sep 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Jun 2018. New Address: Southcott Cricklade Street Poulton Cirencester GL7 5HX. Previous address: Northview House Mawley Road Quenington Cirencester Gloucestershire GL7 5BH
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2016
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2016 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2017
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Oct 2016
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Sep 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th May 2015. New Address: Northview House Mawley Road Quenington Cirencester Gloucestershire GL7 5BH. Previous address: 192 Northolt Road South Harrow Harrow Middlesex HA2 0EN
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th May 2015: 1.00 GBP
capital
|
|
(CH01) On Sat, 28th Feb 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 5th May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 5th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 5th May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 24th May 2012 - the day director's appointment was terminated
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 26th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 26th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 26th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Wed, 16th Jun 2010 new director was appointed.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Jun 2010 new director was appointed.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Jun 2010 - the day director's appointment was terminated
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 1st Jun 2010. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(43 pages)
|