TM02 |
Termination of appointment as a secretary on December 7, 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: December 7, 2023) of a member
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 7, 2023) of a secretary
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on November 17, 2023
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 17, 2023
filed on: 17th, November 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Change occurred on April 27, 2023. Company's previous address: Woodland Place Hurricane Way Wickford SS11 8YB England.
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 29, 2022 new director was appointed.
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 30, 2022
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on June 10, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 28, 2019) of a member
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 18, 2018) of a secretary
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Woodland Place Hurricane Way Wickford SS11 8YB. Change occurred on March 16, 2018. Company's previous address: First Floor, Capital Court 30 Windsor Street Uxbridge UB8 1AB United Kingdom.
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was July 31, 2017).
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2017
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, December 2017
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to March 11, 2015
filed on: 15th, December 2017
|
annual return |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(12 pages)
|
AR01 |
Annual return for the period up to March 11, 2016
filed on: 15th, December 2017
|
annual return |
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
|
incorporation |
Free Download
(18 pages)
|