CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 4th June 2014 from 41 Brookside Sandhurst Berkshire GU47 9AP United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 5th April 2012 from 61 Hebbecastle Down Warfield Bracknell Berkshire RG42 2QE England
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd March 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sunday 27th June 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th June 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 18th June 2010 from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 21st August 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 27th June 2008 Secretary appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th June 2008 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 27th June 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 27th June 2008 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th June 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2008
| incorporation
|
Free Download
(11 pages)
|