(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st July 2023
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 21st, April 2022
| restoration
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th December 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom on 28th July 2017 to Bridgewater House Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th February 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th July 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 12th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th April 2016: 2.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2016: 2.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th April 2016: 2.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On 12th April 2016, company appointed a new person to the position of a secretary
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 12th April 2016 to 65 Woodbridge Road Guildford Surrey GU1 4rd
filed on: 12th, April 2016
| address
|
Free Download
|
(NEWINC) Incorporation
filed on: 12th, April 2016
| incorporation
|
Free Download
(18 pages)
|