CS01 |
Confirmation statement with no updates 2023/04/23
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/23
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/23
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/06/24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/23
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/23
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/23
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/23
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/23
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/23
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/23
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/23
filed on: 26th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/23 director's details were changed
filed on: 26th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 3rd, February 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/09/17 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/04/30
filed on: 7th, May 2009
| accounts
|
Free Download
(16 pages)
|
363a |
Annual return drawn up to 2008/10/06 with complete member list
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/10/03 Appointment terminated secretary
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2008 from c/o balmoral corporate services LTD dattam bus centre scottish provident house 76-80 college rd harrow middlesex HA1 1BQ
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2007/05/10 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/05/10 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/05/10 New director appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/07 from: c/o balmoral corporate services LTD dattani business centre scottish provident house 76/80 college rd harrow middx HA1 1BQ
filed on: 10th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/05/10 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/05/10 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/05/10 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/05/10 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/05/10 Secretary resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/07 from: c/o balmoral corporate services LTD dattani business centre scottish provident house 76/80 college rd harrow middx HA1 1BQ
filed on: 10th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2007
| incorporation
|
Free Download
(15 pages)
|