(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 11th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 16th December 2017 director's details were changed
filed on: 16th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 6th May 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF. Change occurred on Monday 9th January 2017. Company's previous address: Temple West 82 High Road Byfleet Surrey KT14 7QW United Kingdom.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|