(CS01) Confirmation statement with no updates 19th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th January 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th May 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th January 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor, Whitehall House 41 Whitehall London SW1A 2BY United Kingdom on 2nd February 2018 to 54 Milner Drive Twickenham TW2 7PJ
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2017 from 31st January 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 20th January 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|