(AP04) New secretary appointment on 12th January 2024
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd September 2021. New Address: 43 Crisp Road Henley on Thames Oxfordshire RG9 2EN. Previous address: C/O C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE
filed on: 22nd, September 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st June 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 17th May 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 36 Cambridge Avenue Greenford Middlesex UB6 0PJ on 28th September 2011
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Cambridge Greenford Middlesex UB6 0PJ United Kingdom on 30th July 2010
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|