(AP01) On October 17, 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 9, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 4, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 27, 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on December 15, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 119-120 High Street Eton Windsor SL4 6AN. Change occurred on December 15, 2020. Company's previous address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: December 15, 2020) of a secretary
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 1, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on January 1, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: July 27, 2018) of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 27, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS. Change occurred on April 25, 2018. Company's previous address: 80 Peascod Street Windsor Berkshire SL4 1DH.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 21, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 80 Peascod Street Windsor Berkshire SL4 1DH. Change occurred on October 7, 2015. Company's previous address: Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On July 22, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 22, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 22, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP04) Appointment (date: August 25, 2015) of a secretary
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 23, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 23, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 23, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 18, 2014: 1.00 GBP
capital
|
|
(AP01) On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(39 pages)
|