CS01 |
Confirmation statement with no updates 2023-11-21
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: 2023-07-17) of a secretary
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-11-21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-08
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-07-31
filed on: 14th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
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 2017-10-08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-08
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-08: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-06
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address 42 Parkwood Road Bournemouth BH5 2BL. Change occurred at an unknown date. Company's previous address: 103 High Street Waltham Cross Hertfordshire EN8 7AN England.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-06
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 13th, November 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2013-09-04
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 42 Parkwood Road Bournemouth BH5 2BL United Kingdom at an unknown date
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-06
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-04: 100 GBP
capital
|
|
CH01 |
On 2013-07-05 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-06
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-06
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(19 pages)
|