(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 24th, 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)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 15, 2021 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY. Change occurred on February 26, 2021. Company's previous address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX. Change occurred on July 23, 2019. Company's previous address: Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(37 pages)
|
(SH01) Capital declared on October 1, 2018: 100.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: July 21, 2016) of a secretary
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AD01) New registered office address Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change occurred on December 5, 2014. Company's previous address: 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG United Kingdom.
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On August 4, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 4, 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG. Change occurred on August 4, 2014. Company's previous address: 41 Chalton Street London NW1 1JD.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(43 pages)
|