(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to 37 Windsor Esplanade Cardiff Bay Cardiff Glamorgan CF10 5BG on January 5, 2022
filed on: 5th, January 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 4, 2020 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on November 8, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 1, 2019
filed on: 8th, September 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 16, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 22, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 2, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 10, 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 27, 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on January 27, 2016
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 16, 2016
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) On January 15, 2016 - new secretary appointed
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2016 new director was appointed.
filed on: 17th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 10, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 18, 2014. Old Address: C/O Redfour. 23 Austin Friars London EC2N 2QP
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 10, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 10, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to June 30, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(7 pages)
|