(CS01) Confirmation statement with updates 2024-02-07
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-07
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-02-08
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-02-07
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-02-07
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2021-02-28 to 2020-12-31
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-02-07
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-08
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-01 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-05-01
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-07
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-02-07
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Aissela 46 High Street Esher Surrey KT10 9QY. Change occurred on 2018-03-16. Company's previous address: 100a High Street Hampton TW12 2st United Kingdom.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-02-28: 10000.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-02-08
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-08
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(37 pages)
|