AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 31st, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Oct 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 13th Sep 2021 - the day secretary's appointment was terminated
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Sep 2021. New Address: Avon House 19 Stanwell Road Penarth CF64 2EZ. Previous address: 23-24 Market Place Reading Berkshire RG1 2DE
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 1st Sep 2021
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Jun 2020 new director was appointed.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 6th Jan 2017 - the day director's appointment was terminated
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016, no shareholders list
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Tue, 18th Aug 2015
filed on: 28th, August 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Aug 2015. New Address: 23-24 Market Place Reading Berkshire RG1 2DE. Previous address: 4 Ravenfield Road Tooting Bec London SW17 8SE
filed on: 28th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015, no shareholders list
filed on: 18th, May 2015
|
annual return |
Free Download
(2 pages)
|
TM02 |
Thu, 10th Jul 2014 - the day secretary's appointment was terminated
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Aug 2014. New Address: 4 Ravenfield Road Tooting Bec London SW17 8SE. Previous address: C/O Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP
filed on: 20th, August 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 12th Jun 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
|
incorporation |
Free Download
(38 pages)
|