(CS01) Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th Mar 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Mar 2022. New Address: 339a Daws Heath Road Benfleet SS7 2UA. Previous address: Penlee House Market Street St. Just Penzance Cornwall TR19 7HU England
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 15th Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Apr 2018
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Apr 2018
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Apr 2018
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Apr 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Nov 2019. New Address: Penlee House Market Street St. Just Penzance Cornwall TR19 7HU. Previous address: 70 Queens Road Watford WD17 2LA England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 14th Sep 2017. New Address: 70 Queens Road Watford WD17 2LA. Previous address: C/O Kumarans Office 9 Greylands Building 10 Park Avenue Southall UB1 3AD
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Sep 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(24 pages)
|