AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on Wed, 8th Mar 2023 to Suite 4, 7th Floor 50 Broadway London SW1H 0DB
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Thu, 31st May 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Hanover Road London NW10 3DJ United Kingdom on Thu, 22nd Mar 2018 to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 22nd, March 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(28 pages)
|