(AA) Full accounts for the period ending 2022/12/31
filed on: 18th, December 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 9th, May 2023
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/13
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/13
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2021/03/13
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/07/07 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 12th, February 2021
| accounts
|
Free Download
(21 pages)
|
(AP04) On 2018/06/22, company appointed a new person to the position of a secretary
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 9th, June 2020
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/13
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/13
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/02/20 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Rossmore House 9 Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom on 2018/06/28 to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/06/22
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/05/30
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/05/30
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/05/30
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/30.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/30.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/13
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/09/19 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/03/13
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/13.
filed on: 19th, April 2015
| officers
|
|
(AP01) New director appointment on 2015/03/13.
filed on: 19th, April 2015
| officers
|
|
(AP01) New director appointment on 2015/03/13.
filed on: 19th, April 2015
| officers
|
|
(TM02) Secretary's appointment terminated on 2015/03/13
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|