(CS01) Confirmation statement with no updates Monday 22nd January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 14th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bank House 81 st Judes Road Englefield Green TW20 0DF. Change occurred on Wednesday 14th June 2023. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 14th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Sunday 23rd April 2023 (was Sunday 30th April 2023).
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 22nd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 7th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 24th April 2019 to Tuesday 23rd April 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 25th April 2019 to Wednesday 24th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th April 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(25 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 26th April 2018 to Wednesday 25th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th April 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 5th October 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 5th October 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 27th April 2017 to Wednesday 26th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 22nd January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th January 2017
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 088565670001 satisfaction in full.
filed on: 12th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to Thursday 30th April 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th February 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 28th April 2015 to Monday 27th April 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th July 2014
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 29th April 2015 to Tuesday 28th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 29th April 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088565670001, created on Thursday 8th October 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 30th April 2015. Originally it was Saturday 31st January 2015
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2014
| incorporation
|
Free Download
(22 pages)
|