(PSC04) Change to a person with significant control Wednesday 10th January 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 11th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 12th June 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 11th June 2014
filed on: 4th, December 2015
| document replacement
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(CH01) On Tuesday 3rd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 16th February 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th June 2013
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 16th February 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 12th June 2013
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 12th June 2013.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th June 2013.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 25th November 2013.
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 25th November 2013 from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(20 pages)
|