AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, November 2022
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 090612700001, created on September 25, 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 1, 2015
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 11, 2015: 1000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from December 31, 2014 to June 30, 2014
filed on: 12th, February 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 12th, February 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 334 Westbourne Grove Westcliff on Sea Essex SS0 0PT United Kingdom to Bradley House Locks Hill Rochford Essex SS4 1BB on November 6, 2014
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bradley House, Locks Hill Locks Hill Rochford Essex SS4 1BB England to Bradley House Locks Hill Rochford Essex SS4 1BB on November 6, 2014
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2014
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 17th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2014
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2014
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2014
|
incorporation |
Free Download
(54 pages)
|