(CS01) Confirmation statement with no updates 2023-10-18
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, September 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-18
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-10-25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-18
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-10-25
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-18
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110215720004, created on 2020-02-03
filed on: 7th, February 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 110215720003, created on 2020-02-03
filed on: 4th, February 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-10-18
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 110215720002, created on 2019-02-22
filed on: 1st, March 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 110215720001, created on 2019-02-22
filed on: 25th, February 2019
| mortgage
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2018-03-31 to 2019-03-31
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-10-31 to 2018-03-31
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-28
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR. Change occurred on 2018-11-28. Company's previous address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-18
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2017
| incorporation
|
Free Download
(29 pages)
|