(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-03-20
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-20
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-03-20
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-05
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-03-31
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-20
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-20
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-09-26: 1591.31 GBP
filed on: 18th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-09-27: 1710.00 GBP
filed on: 18th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-04-12
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 5th, June 2017
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2017-04-11
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 22nd, September 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 19th, July 2016
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-07-05: 1700.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
|
(CH01) On 2016-07-01 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Park Avenue London SW14 8AT United Kingdom to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-03-21: 1400.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
|
(NEWINC) Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(8 pages)
|