(CS01) Confirmation statement with updates 2023-07-28
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-28
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 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)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-01-14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-14
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cherrytree House Collum Green Road Farnham Common Buckinghamshire SL2 3RH. Change occurred on 2022-01-12. Company's previous address: 24 Celyn Grove Cyncoed Cardiff South Glamorgan CF23 6SH.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-28
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021-06-25
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-28
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-07-28
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-28
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073289870002, created on 2017-12-22
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-07-28
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-28
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-28
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-28
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-28
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-28
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-28
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-28
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011-08-08 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-28
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-08-08 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-08-08 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2010-07-28: 300.00 GBP
filed on: 24th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-07-28: 300.00 GBP
filed on: 24th, November 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(32 pages)
|