(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Dec 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Dec 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Dec 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Dec 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Dec 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Dec 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 31st Aug 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Aug 2022 - the day director's appointment was terminated
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Aug 2022 new director was appointed.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 11th Apr 2018. New Address: 20 Canada Square 20 Canada Square 6th Floor London E14 5NN. Previous address: 1210 Parkview Arlington Business Park Reading RG7 4TY
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 8th Aug 2016: 100.00 GBP
capital
|
|
(AP01) On Mon, 16th Nov 2015 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Nov 2015 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(18 pages)
|