(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, April 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 17th September 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th September 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 15th December 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Union Street Newton Abbot Devon TQ12 2JS on 23rd January 2015 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, July 2013
| incorporation
|
|