(CS01) Confirmation statement with updates December 20, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Medium company financial statements for the year ending on September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
(CH01) On May 12, 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 20, 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to September 30, 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to September 30, 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control April 8, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 8, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 8, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 24, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 24, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 25th, May 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 25, 2018
filed on: 25th, May 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, April 2018
| resolution
|
Free Download
(32 pages)
|
(MR01) Registration of charge 071114670002, created on April 11, 2018
filed on: 17th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(SH01) Capital declared on April 11, 2018: 4921000.00 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071114670001, created on April 11, 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(9 pages)
|
(AD01) New registered office address 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG. Change occurred on April 16, 2018. Company's previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On February 19, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2018 new director was appointed.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 7, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 20th, April 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 22, 2010 director's details were changed
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2010 to June 30, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(43 pages)
|