CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Wed, 22nd Apr 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Apr 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 29th May 2019. New Address: 54 Portland Place London W1B 1DY. Previous address: West Walk Building 110 Regent Road Leicester LE1 7LT England
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 29th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Oct 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 28th Nov 2016. New Address: West Walk Building 110 Regent Road Leicester LE1 7LT. Previous address: Unit 7 Oak Tree Business Park Spitfire Way South Marston Swindon SN3 4TX
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2016 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(22 pages)
|