CS01 |
Confirmation statement with no updates 2023-08-30
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-03
filed on: 1st, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-03
filed on: 3rd, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-25
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-20
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-07-20
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-07
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-03
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-01
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-03
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-01
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-03
filed on: 2nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-10-01
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-28
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-09-27
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-03
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-04
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-04
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-03
filed on: 16th, August 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Pentland Drive Sleaford NG34 8GD. Change occurred on 2017-06-14. Company's previous address: 113 Northcott Bracknell Berkshire RG12 7WS.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-08-03
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-03
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-01: 2.00 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-07: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-05-01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-03
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-04
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-03
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 53 Brookdale Road London E17 6QH on 2012-12-07
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-04
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-03
filed on: 28th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-04
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-03
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-04
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-08-04 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-08-04 secretary's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3, 2 St Mary Road Walthamstow London E17 9RG on 2010-10-11
filed on: 11th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-03
filed on: 12th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2009-08-31 to 2009-08-03
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-09-21 - Annual return with full member list
filed on: 21st, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(17 pages)
|