(PSC04) Change to a person with significant control Mon, 19th Feb 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Apr 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Devonshire House Level 1 One Mayfair Place London W1J 8AJ United Kingdom on Fri, 28th Jul 2017 to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Jul 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|