AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Wednesday 18th May 2022 - new secretary appointed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th May 2019.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 16th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 16th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 2nd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 24th June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 2nd, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 28th June 2013
capital
|
|
AP04 |
On Friday 3rd August 2012 - new secretary appointed
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 1st August 2012 from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th June 2010 from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd June 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 14th April 2010 from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 16th March 2010 from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 12th June 2009
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/06/2009 from suite LG01 chancery house chancery lane london WC2A 1QU united kingdom
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2008
| incorporation
|
Free Download
(13 pages)
|