(CS01) Confirmation statement with no updates 2024-01-09
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-01-09
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-09
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 13th, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 17th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-01-09
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 15th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-01-09
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 13th, June 2019
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2016-05-27
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-05-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 1 First Avenue Minworth Sutton Coldfield B76 1BA on 2017-04-18
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
|
(TM01) Director appointment termination date: 2016-09-01
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-05-11
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-17 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-17 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2014-09-02
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-17 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-13: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-17 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-08-31 to 2012-09-30
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wimpole House Wimpole Street London W1G 8GP United Kingdom on 2012-01-17
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-01-17 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-12-16
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-09-12
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-09-07
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-16
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(45 pages)
|