(CS01) Confirmation statement with no updates January 14, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 15, 2021
filed on: 15th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 20, 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 2, 2009
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On February 29, 2008 Appointment terminated director
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on January 20, 2008. Value of each share 1 £, total number of shares: 110.
filed on: 19th, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on January 20, 2008. Value of each share 1 £, total number of shares: 110.
filed on: 19th, February 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(15 pages)
|