AA01 |
Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 28th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-20
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, July 2023
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-20
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, December 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-20
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-02-20
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, October 2019
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-10-31
filed on: 16th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2018-10-31 (was 2018-12-31).
filed on: 15th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-20
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-20
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-20
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-11-20
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-20 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 28th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-02-20
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address The Stables,Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD. Change occurred on 2017-10-17. Company's previous address: PO Box 4385 09844840: Companies House Default Address Cardiff CF14 8LH.
filed on: 17th, October 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2017-08-16 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 25th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-20
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-02-15
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-20
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-20
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-26
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-01-20) of a secretary
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House, 160 City Road, London EC1V 2NX. Change occurred on 2017-01-20. Company's previous address: 5 Osborne Villas South Street Crowborough TN6 1PG United Kingdom.
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Osborne Villas South Street Crowborough TN6 1PG. Change occurred on 2016-11-02. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-02 director's details were changed
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(27 pages)
|