(AD01) Address change date: 2023/12/27. New Address: 25 Varden Street London E1 2AW. Previous address: Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/11
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/11
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 25 Varden Street London E1 2AW. Previous address: 1/32 Great Smith Street London SW1P 3BU England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/11
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/11
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/06/11
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 1/32 Great Smith Street London SW1P 3BU. Previous address: C/O Omar Malik 1/32 Great Smith Street London SW1P 3BU United Kingdom
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 4th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/12 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
(CH01) On 2015/01/01 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/07/12 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/12 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on 2013/08/09
capital
|
|
(AP01) New director appointment on 2013/07/25.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/10/16 from Samar House North Way Andover Hampshire SP10 5AZ England
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/12 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(TM02) 2011/08/16 - the day secretary's appointment was terminated
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(33 pages)
|