(CS01) Confirmation statement with updates 2023/10/01
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/10/01
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/10/01
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/10/01
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/10/01
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/01
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/08/13 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB England on 2018/06/22 to 72 Rhosmaen Street Llandeilo Carmathenshire SA19 6EN
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/01
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2017/08/17 to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2016/04/01
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/09/30
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 459595.50 GBP is the capital in company's statement on 2015/11/06
filed on: 26th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, November 2015
| resolution
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 0.50 GBP is the capital in company's statement on 2015/10/02
capital
|
|