AA |
Small company accounts for the period up to June 30, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(9 pages)
|
AD02 |
New sail address 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP. Change occurred at an unknown date. Company's previous address: Centrum House 36 Station Road Egham TW20 9LF United Kingdom.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: 74 Wimpole Street London W1G 9RR.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Centrum House 36 Station Road Egham TW20 9LF. Change occurred at an unknown date. Company's previous address: 74 Wimpole Street London W1G 9RR England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 10, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On December 14, 2020 secretary's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 15, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fourth Floor, Watson House 54 Baker Street London W1U 7BU. Change occurred on December 16, 2020. Company's previous address: 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 7, 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 7, 2016
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 7, 2016
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR. Change occurred on November 7, 2019. Company's previous address: First Floor, Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: First Floor, Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 74 Wimpole Street London W1G 9RR.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 29, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(12 pages)
|