(CS01) Confirmation statement with updates 2023/12/07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/12/07
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/02/29
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 5th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019/07/12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/07/12 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/12. New Address: 22 Woodbastwick Road London SE26 5LH. Previous address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/02/20
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/20
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/02/20
filed on: 7th, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 2018/02/20 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/20
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/20.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/31. New Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA. Previous address: 6 Shortheath Crest Farnham GU9 8SA United Kingdom
filed on: 31st, July 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2018
| incorporation
|
Free Download
(30 pages)
|