PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(44 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2017
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Dec 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Nov 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Nov 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Oct 2012
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: No 1 Alie Street Alie Street London E1 8DE United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 11th Apr 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Dec 2011. Old Address: 66 Ullswater Road Mexborough South Yorkshire S64 0PH England
filed on: 28th, December 2011
| address
|
Free Download
(2 pages)
|
AP03 |
On Wed, 28th Dec 2011, company appointed a new person to the position of a secretary
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(7 pages)
|