RT01 |
Administrative restoration application
filed on: 26th, October 2023
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 26th, October 2023
|
accounts |
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: 102 Priory Road London NW6 3NS. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Sep 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Sep 2018 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Apr 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Jul 2017 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
|
incorporation |
Free Download
(23 pages)
|