(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 6th, July 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2020-08-26
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-20
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-06-20
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-08-21
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 7th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-06-18 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-20
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-20
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-06-18 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-20
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-28: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-15
filed on: 3rd, August 2015
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-15
filed on: 4th, August 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2014-08-04: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-01-08
filed on: 28th, May 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-08: 1000.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-28: 100.00 GBP
filed on: 19th, May 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Nunn Hayward Sterling House 20 Station Road Gerrards Cross Bucks SL9 8EL England on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(9 pages)
|