CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2021-03-09
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-07
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 31st, January 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-07
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019-03-26 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-07
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
TM02 |
Secretary appointment termination on 2018-07-20
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018-07-20 - new secretary appointed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2017-06-12
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-12
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-12
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-12
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Melbury House 51 Wimbledon Hill Road London SW19 7QW United Kingdom to Avis Budget House Park Road Bracknell RG12 2EW on 2017-05-15
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2016-11-01
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2016
| incorporation
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 1.00 GBP
capital
|
|