GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-20
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-10-20
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-30
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-12-29 to 2020-12-28
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-30
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-23: 1470997.00 GBP
filed on: 12th, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 29th, March 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2020-04-22
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-22
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2019-12-30 to 2019-12-29
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-30
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 20th, December 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 13th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-09-16
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-16
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 28th, September 2016
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2016-05-30 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-05-30 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-05-30 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-30 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-05-30 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 2014-12-31
filed on: 29th, October 2015
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU to Martlet House, E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2015-07-01
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-30 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Carrington Accountancy 107 Cheapside London EC2V 6DN United Kingdom to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 2015-05-07
filed on: 7th, May 2015
|
address |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, April 2015
|
resolution |
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 13th, January 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2014-07-30 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-07-30 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-07-30 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-07-30 director's details were changed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(21 pages)
|