AA |
Total exemption full accounts data made up to 2022-04-28
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-28
filed on: 14th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-29 to 2021-04-28
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-29
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-31
filed on: 3rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-31
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-31 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-31 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-29
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-30
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-30
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, September 2016
| resolution
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2016-04-30
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 3000.00 GBP
capital
|
|
CH01 |
On 2016-03-30 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-30 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-15: 3000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-06
filed on: 17th, April 2015
| officers
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-04-02 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 3000.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-02 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013-04-01 secretary's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-12-07 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-02 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Conway Place Eynesbury St. Neots Cambridgeshire PE19 2RR England on 2012-02-21
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2010-04-30
filed on: 24th, October 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 24th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-04-02 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 28th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 78 York Street London England W1H 1DP England on 2010-08-17
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Conway Place Eynesbury St. Neots Cambridgeshire PE19 2RR United Kingdom on 2010-08-15
filed on: 15th, August 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-02-01 secretary's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-02 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-01-17 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Connell Crescent London W5 3BL on 2010-01-18
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-01-17 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-17 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-17 secretary's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(12 pages)
|