AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 26, 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on April 24, 2020. Company's previous address: 80a Stand Lane Radcliffe Manchester M26 1JU.
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 80a Stand Lane Radcliffe Manchester M26 1JU. Change occurred on October 30, 2015. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On November 7, 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2014: 5.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(8 pages)
|