(CS01) Confirmation statement with no updates October 8, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 16th, April 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 8, 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 8, 2022
filed on: 8th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 8, 2022 new director was appointed.
filed on: 8th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 8, 2022
filed on: 8th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 12, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 27, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 31, 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 19, 2012. Old Address: 75 Westmoreland Avenue Welling Kent DA16 2QB
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 13, 2012. Old Address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
filed on: 13th, November 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 4, 2010
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 4, 2010. Old Address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 14, 2010. Old Address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 16, 2010. Old Address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on November 12, 2009
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/05/2009 from kemp house 152-160 city road london EC1V 2NX
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to December 10, 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 10, 2007 - Annual return with full member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to January 9, 2007 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Secretary's particulars changed;secretary resigned;director's particulars changed; Registered office changed on 09/01/07
annual return
|
|
(363s) Period up to January 9, 2007 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Secretary's particulars changed;secretary resigned;director's particulars changed; Registered office changed on 09/01/07
annual return
|
|
(288a) On December 4, 2006 New secretary appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On December 4, 2006 New secretary appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2005
| incorporation
|
Free Download
(14 pages)
|