(PSC04) Change to a person with significant control 19th January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 1st October 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th September 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th November 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th November 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 29th, January 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 29th January 2020. New Address: Sterling 31/32 High Street Wellingborough Northamptonshire NN8 4HL. Previous address: 21B Northbourne Road London Clapham SW4 7DT England
filed on: 29th, January 2020
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, 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)
|
(AD01) Address change date: 17th October 2017. New Address: 21B Northbourne Road London Clapham SW4 7DT. Previous address: 13 Coombe Road Chiswick London W4 2HR England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th January 2017. New Address: 13 Coombe Road Chiswick London W4 2HR. Previous address: 7 Paynes Park Hitchin Hertfordshire SG5 1EH
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 10th November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th January 2015. New Address: 7 Paynes Park Hitchin Hertfordshire SG5 1EH. Previous address: C/O Binks Overseas Ltd Southgate House St George's Way Stevenage Hertfordshire SG1 1HG England
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(36 pages)
|