CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 3, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on August 3, 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 6, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on May 26, 2020. Company's previous address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA England.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 18, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 10, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 26, 2017
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 15, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 26, 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to May 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to May 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to May 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chancery House 30 st Johns Road Woking Surrey GU21 7SA. Change occurred on July 1, 2015. Company's previous address: 9 st George's Yard Farnham Surrey GU9 7LW.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was May 31, 2015).
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 19, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
|
SH01 |
Capital declared on March 6, 2014: 100.00 GBP
capital
|
|