CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, January 2024
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, January 2024
|
accounts |
Free Download
(11 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, October 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 7, 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 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: 2nd, August 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On July 22, 2016 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 22, 2016
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(12 pages)
|
CH03 |
On November 10, 2015 secretary's details were changed
filed on: 5th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On November 10, 2015 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2015 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 10, 2015 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 London End Beaconsfield Buckinghamshire HP9 2HP to Unit 6 South Capenhurst Technology Park Capenhurst Chester CH1 6EH on November 16, 2015
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, April 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 15, 2015: 375100.00 EUR
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(12 pages)
|
CH01 |
On April 2, 2013 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 15th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 15, 2014: 375100.00 EUR
|
capital |
|
SH01 |
Capital declared on November 12, 2013: 375100.00 EUR
filed on: 21st, November 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 2nd, April 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
|
incorporation |
Free Download
(21 pages)
|