CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 19, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 6, 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 6, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 6, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 6, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On January 5, 2023 secretary's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 114 Colindale Avenue London NW9 5GX on October 14, 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 12, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 13, 2015: 20000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 22, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 22, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 22, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 22, 2011 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 6, 2011. Old Address: C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP United Kingdom
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 22, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2010
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 15, 2010: 20000.00 GBP
filed on: 22nd, March 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On January 5, 2010 - new secretary appointed
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 27, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 27, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2009
| incorporation
|
Free Download
(49 pages)
|