AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-01-10
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-30
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-30
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-04-30
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-21
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-29
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-29
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-29
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-09-29
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-29
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-22
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 25 Sarum Business Complex, First Floor Salisbury Road Uxbridge UB8 2RZ. Change occurred on 2019-08-30. Company's previous address: Fiordilatte 5-6 Stanford Square Worthing BN11 3EZ England.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-12
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-12
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-12
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2018-05-23: 1.00 GBP
capital
|
|