CS01 |
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th September 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Friday 16th October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th September 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th July 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 29th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
220.00 GBP is the capital in company's statement on Monday 11th July 2016
filed on: 11th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 7th November 2015 director's details were changed
filed on: 2nd, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 225 Lincoln Avenue Twickenham TW2 6NL to 52 Guildford Park Avenue Guildford Surrey GU2 7NL on Monday 2nd November 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Sunday 5th July 2015
capital
|
|
AD01 |
Registered office address changed from 96 Brompton Park Crescent London SW6 1SP to 225 Lincoln Avenue Twickenham TW2 6NL on Monday 11th May 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 17th June 2013 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 30th August 2012 from 6 Cambridge House Redland Road Bristol BS6 6YU United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 17th June 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 11th December 2011
filed on: 8th, June 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 11th December 2011
filed on: 8th, June 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 9th May 2012 from 6 Cambridge House, Redland Road Bristol Bristol BS6 6YU United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Sunday 11th December 2011
filed on: 11th, April 2012
| capital
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2011
| incorporation
|
Free Download
(22 pages)
|