AA01 |
Previous accounting period shortened to 2023/03/26
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/08/13
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/08/13
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, May 2022
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/27
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/13
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/08/13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/13
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/21
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/01/07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/07
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, March 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
2016/01/01 - the day director's appointment was terminated
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/04/30.
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/17
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/05
filed on: 16th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/04/17 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/05/16.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/27 from 19 Wellesley House Horton Crescent Epsom Surrey KT19 8BQ United Kingdom
filed on: 27th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/27.
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/17 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/03/06 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(22 pages)
|