TM01 |
Director's appointment was terminated on Tuesday 9th January 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th January 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th January 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 20th May 2021.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 13th, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 5th January 2016
filed on: 12th, January 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th January 2016.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Arthur G Mead Ltd Fitzrovia House 4th Floor 153-157 Cleveland Street London W1T 6QW. Change occurred on Tuesday 12th January 2016. Company's previous address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2016
| incorporation
|
Free Download
(28 pages)
|