(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 19th July 2019. New Address: 82-84 Cove Road Farnborough Hampshire GU14 0EU. Previous address: 1 Forum House Empire Way Wembley Middlesex HA9 0AB
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 15th July 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 17th January 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) 17th January 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th October 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th December 2015: 120.00 GBP
capital
|
|
(TM01) 21st September 2015 - the day director's appointment was terminated
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd November 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 27th, July 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th October 2013 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 26th October 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) 6th January 2012 - the day director's appointment was terminated
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 6th January 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(31 pages)
|