(CS01) Confirmation statement with no updates October 18, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 18, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 18, 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 18, 2021 new director was appointed.
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 41 East Lane Wembley HA9 7nd England to 85 Great Portland Street London W1W 7LT on July 29, 2020
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 41 East Lane Wembley HA9 7nd on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 12, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Pembridge Square London W2 4DR England to 85 Great Portland Street London W1W 7LT on July 12, 2020
filed on: 12th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to 24 Pembridge Square London W2 4DR on July 6, 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 7, 2019 new director was appointed.
filed on: 7th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2019
filed on: 7th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On October 10, 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 85 Great Portland Street London W1W 7LT on October 9, 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2016: 1580663.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, March 2016
| accounts
|
Free Download
|
(AD01) Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 11th, October 2015
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on July 14, 2015: 1580663.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 20, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 27, 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|