CS01 |
Confirmation statement with no updates 4th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th February 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st December 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, January 2019
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 27th January 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 16th February 2009 with complete member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 18th January 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 18th January 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 18th January 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 4th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, January 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(16 pages)
|