AP03 |
On January 16, 2024 - new secretary appointed
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 16, 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, the Atrium 31 Church Road Ashford TW15 2UD England to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on November 14, 2023
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 15, 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 15, 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG to 2nd Floor, the Atrium 31 Church Road Ashford TW15 2UD on April 26, 2022
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 6, 2022
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On January 5, 2022 - new secretary appointed
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 9, 2017 new director was appointed.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 9th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 3, 2015: 2.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: February 11, 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Hutchings & Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA to The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG on July 16, 2014
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2Nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD.
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2013: 2 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(6 pages)
|
AP03 |
On January 28, 2013 - new secretary appointed
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 28th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 19, 2012. Old Address: C/O Hutchings and Thomas Clarence House 7Th Floor Clarence Place Newport South Wales NP19 7AA
filed on: 19th, December 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: 1 Callaghan Square Cardiff CF10 5BT United Kingdom
filed on: 18th, December 2012
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 28, 2011. Old Address: Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS United Kingdom
filed on: 28th, July 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2011
|
incorporation |
Free Download
(17 pages)
|