AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, April 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 25, 2020
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 25, 2020
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 25, 2020
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3D Dreadnought Trading Estate Magdalen Lane Bridport Dorset DT6 5BU England to 28a Thames Road London W4 3RJ on September 22, 2019
filed on: 22nd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 29, 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2017
filed on: 11th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 11th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 11th, March 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Capital declared on January 28, 2015: 100.00 GBP
|
capital |
|