(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 21st April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Change occurred on Monday 24th April 2023. Company's previous address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF England.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF. Change occurred on Tuesday 5th April 2022. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 21st April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 20th April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on Thursday 5th April 2018. Company's previous address: 5 Percy Street Suite 2 London W1T 1DG United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 21st April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Percy Street Suite 2 London W1T 1DG. Change occurred on Monday 24th April 2017. Company's previous address: Lower Ground Floor, 24 Conway Street London W1T 6BG.
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st April 2016
filed on: 26th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st April 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Friday 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st April 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st April 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st April 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Saturday 1st January 2011 secretary's details were changed
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st April 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd February 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 12th May 2008 Secretary appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, April 2008
| incorporation
|
Free Download
(8 pages)
|