AP01 |
New director was appointed on 11th June 2022
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th June 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
10th May 2023 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th July 2022
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th April 2023
filed on: 15th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2022
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2023 - the day director's appointment was terminated
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 10th March 2023. New Address: 35 Borderside Slough Berkshire SL2 5QU. Previous address: 50 Redway Drive Twickenham TW2 7NW United Kingdom
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 24th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2018. New Address: 50 Redway Drive Twickenham TW2 7NW. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2016
| incorporation
|
Free Download
(27 pages)
|