AP01 |
On February 29, 2024 new director was appointed.
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 29, 2024 new director was appointed.
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 29, 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to Lynwood House Crofton Road Orpington Kent BR6 8QE on November 8, 2021
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on July 28, 2017
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 11, 2015, no shareholders list
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 11, 2014, no shareholders list
filed on: 18th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 11, 2013, no shareholders list
filed on: 12th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2012 to December 31, 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 11, 2012, no shareholders list
filed on: 14th, August 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
|
incorporation |
Free Download
(18 pages)
|