CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 14, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Park Road Chandler's Ford Eastleigh Hampshire SO53 2EU England to 37 Byron Avenue Winchester SO22 5AT on August 23, 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 2, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Innovation Warehouse, 1st Floor 1 East Poultry Avenue London EC1A 9PT England to 2 Park Road Chandler's Ford Eastleigh Hampshire SO53 2EU on October 1, 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17 Claremonth Heights 70 Pentonville Road London N1 9PR to Innovation Warehouse, 1st Floor 1 East Poultry Avenue London EC1A 9PT on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Adam Street London WC2N 6AA England to 17 Claremonth Heights 70 Pentonville Road London N1 9PR on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB England to 7 Adam Street London WC2N 6AA on March 2, 2015
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 4, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Courtyard High Street Chobham Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on August 13, 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2014 with full list of members
filed on: 28th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(47 pages)
|