(CS01) Confirmation statement with updates 2024-03-26
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-11
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-09-11
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-26
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2022-03-26
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, November 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, October 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 14th, October 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2021-07-09
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-26
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2020-03-26
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2019-03-26
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2018-03-26
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2016-03-01) of a secretary
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-02-29
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 400 Thames Valley Park Drive Reading Berkshire RG6 1PT. Change occurred on 2014-12-18. Company's previous address: 77 Oxford Street London W1D 2ES.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-09: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-26
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(8 pages)
|