(CS01) Confirmation statement with updates Saturday 27th January 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 28th January 2023 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 28th January 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 27th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th January 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 27th January 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 27th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th January 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Cedar House Hazell Drive Newport NP10 8FY. Change occurred on Wednesday 31st August 2016. Company's previous address: 30 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 30 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG. Change occurred on Monday 24th August 2015. Company's previous address: 23 Berkeley Square London W1J 6HE.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th January 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 11th March 2013 from 1 Stonepound Court London Road Hassocks West Sussex BN6 9NT England
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th January 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st January 2012.
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(8 pages)
|