(CS01) Confirmation statement with no updates March 11, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 11, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 11, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to September 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 29, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 116B Draycott Avenue 116B Draycott Avenue London SW3 3AE England to 116B Draycott Avenue London SW3 3AE on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 South Audley Street London W1K 2BN to 116B Draycott Avenue 116B Draycott Avenue London SW3 3AE on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 22, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072060170002, created on May 16, 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to March 29, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 29, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 29, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 10, 2012. Old Address: Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2011. Old Address: Suite 20 Cherry Orchard West Kembrey Park Swindon Wilts SN2 8UP United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(23 pages)
|