(AD01) Change of registered address from 124 Holborn Viaduct London EC1A 2BN England on Mon, 27th Sep 2021 to 1 Bridgeman Road Teddington TW11 9BL
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite F12 Springfield House Sandling Road Maidstone Kent ME14 2LP England on Mon, 27th Sep 2021 to 124 Holborn Viaduct London EC1A 2BN
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on Wed, 1st Feb 2017 to Suite F12 Springfield House Sandling Road Maidstone Kent ME14 2LP
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 22nd Jan 2014. Old Address: Churchman House 1 Bridgeman Road Teddington Middlesex TW11 9AJ United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 22nd May 2013. Old Address: Cariocca Business Park 2 Sawley Road, Suite 72 Manchester. M40 8BB England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Aug 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Aug 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(23 pages)
|