AP01 |
New director was appointed on 1st January 2024
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2024
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2023 - the day director's appointment was terminated
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2021. New Address: 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB. Previous address: Regent's Court Princess Street Hull HU2 8BA
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2019
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
11th June 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2016, no shareholders list
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2016
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th May 2015, no shareholders list
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 18th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
1st January 2015 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2014, no shareholders list
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, January 2014
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(15 pages)
|