AA |
Dormant company accounts made up to February 28, 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 1, 2022 secretary's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Addington Court Horseguards Exeter Devon EX4 4UY to 49 Beacon Heath Exeter EX4 8QA on August 9, 2022
filed on: 9th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 24th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 13th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 20th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 21, 2016 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 20th, November 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On January 21, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 29th, November 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 16, 2015 director's details were changed
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 17, 2015: 30.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 17th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 15, 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(16 pages)
|
AR01 |
Annual return made up to April 6, 2013
filed on: 19th, April 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 19th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2012
filed on: 16th, August 2012
|
annual return |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 21st, June 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 21, 2012. Old Address: 10 Goodwood Rise Marlow Bottom SL7 3QE
filed on: 21st, June 2012
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 20th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 20th, June 2011
|
annual return |
Free Download
(26 pages)
|
AP03 |
On June 20, 2011 - new secretary appointed
filed on: 20th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 2, 2011. Old Address: Office 404 Albany House 324 Regent Street London W1B 3HH
filed on: 2nd, June 2011
|
address |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 30, 2010
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2010
|
incorporation |
Free Download
(37 pages)
|