(AP01) On September 2, 2023 new director was appointed.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Fearon House 26 Fearon Street Greenwich London SE10 0RS to Unit 19 Greenwich Centre Business Park 53 Norman Road London SE10 9QF on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 057565570001, created on November 2, 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 22, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP04) On April 22, 2014 - new secretary appointed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 27, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 27, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 27, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 19, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(AP04) On February 19, 2010 - new secretary appointed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 19, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 29, 2008
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to March 30, 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 30, 2007
filed on: 30th, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/08/06 from: 5 bournewood road london SE18 2AX
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/06 from: 5 bournewood road london SE18 2AX
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
(288a) On August 23, 2006 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 23, 2006 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New secretary appointed;new director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 4, 2006 New secretary appointed;new director appointed
filed on: 4th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 11, 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
(288b) On April 11, 2006 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2006 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2006 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 11th, April 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(13 pages)
|