TM01 |
8th December 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 9th, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
5th September 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
5th September 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2nd August 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th June 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 2nd August 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
4th February 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 22nd May 2019. New Address: 24 Savile Row London W1S 2ES. Previous address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 26th January 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th January 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2018. New Address: Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL. Previous address: Munro House Portsmouth Road Cobham KT11 1PP England
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108979450001 in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 108979450002 in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th February 2018. New Address: Munro House Portsmouth Road Cobham KT11 1PP. Previous address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
26th January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
26th January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108979450002, created on 3rd October 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 7th August 2017: 2.00 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108979450001, created on 8th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 3rd August 2017: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st August 2018 to 31st March 2018
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|