AD01 |
Registered office address changed from PO Box 4385 07798999 - Companies House Default Address Cardiff CF14 8LH to No 1 st. Pauls Square Liverpool England L3 9SJ on February 10, 2024
filed on: 10th, February 2024
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2020
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 344-354 Gray's Inn Road London Uk WC1X 8PB England to 344-354 Gray's Inn Road London Greater London WC1X 8BP on March 3, 2020
filed on: 3rd, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 16, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 16, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to October 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to October 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(61 pages)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to October 31, 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 2, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to October 31, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 2, 2012 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(7 pages)
|