(AP03) New secretary appointment on 2024/02/19
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/22
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/22
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/09
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/09
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/09
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/09
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/09
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/12/09 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
(MR01) Registration of charge 093482130002, created on 2015/09/25
filed on: 10th, October 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093482130001, created on 2015/05/13
filed on: 28th, May 2015
| mortgage
|
Free Download
(44 pages)
|
(AD01) Address change date: 2015/01/30. New Address: Jade House 67 Park Royal Road London NW10 7JJ. Previous address: Tinkers Hole Tinkers Lane Wigginton Hertfordshire HP23 6JP England
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/11. New Address: Tinkers Hole Tinkers Lane Wigginton Hertfordshire HP23 6JP. Previous address: 67 Park Royal Road London NW10 7JJ England
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2014
| incorporation
|
Free Download
(38 pages)
|