(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sun, 28th Aug 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Sep 2016. New Address: 24 Wigmore Avenue Swindon SN3 1ET. Previous address: 5 the Gallery Leicester Street Swindon Wiltshire SN1 2LR
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 20.00 GBP
capital
|
|
(CH01) On Sat, 22nd Nov 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 20.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 31st Dec 2012. Old Address: 2 Jayson Court 44 Ashburton Road Croydon CR0 6AN United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(7 pages)
|