AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd May 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on Tuesday 30th June 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st May 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st May 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st May 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st May 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 22nd May 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|