CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 6th August 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th April 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th December 2016. New Address: Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH. Previous address: 88 Wood Street London EC2V 7RS
filed on: 26th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
14th July 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 5th May 2015: 1000.00 GBP
capital
|
|
TM01 |
28th February 2015 - the day director's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th May 2014: 1000.00 GBP
capital
|
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 5th, May 2014
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, April 2014
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, March 2014
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, February 2014
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 8th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(1 page)
|
TM01 |
31st December 2012 - the day director's appointment was terminated
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 10th December 2012
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 23rd March 2012
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd December 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
3rd January 2012 - the day director's appointment was terminated
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 5th July 2011
filed on: 5th, July 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
4th April 2011 - the day director's appointment was terminated
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
4th April 2011 - the day secretary's appointment was terminated
filed on: 4th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd December 2010 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2010 to 31st March 2010
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(31 pages)
|