(CH01) On 2023/06/08 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/06/08 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/30
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 29th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/04/29 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/04/29 secretary's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/04/30
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/06/01. New Address: Millwood Lodge Trumps Green Road Virginia Water Surrey GU25 4JA. Previous address: 133 Latymer Court Hammersmith Road London W6 7JG
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/29 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/04/30
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/04/30
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/04/30
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/04/30
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/04/30 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/30 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/30 with full list of members
filed on: 26th, July 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) is the capital in company's statement on 2013/04/30
capital
|
|