(CH01) On March 31, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On July 21, 2021 - new secretary appointed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 21, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 21, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to Furzewood Copse Ewood Lane Newdigate Dorking Surrey RH5 5AR on August 31, 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on May 21, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on November 23, 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 21, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 11, 2014 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on May 22, 2014: 5.00 GBP
capital
|
|