HELP OUR FRONTLINE

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

07/01/227 January 2022 Notification of Jason Leslie Mawer as a person with significant control on 2020-04-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM HILLSIDE HAMBLEDEN HENLEY-ON-THAMES RG9 6SD ENGLAND

View Document

06/07/206 July 2020 CESSATION OF TIMOTHY CARSWELL AS A PSC

View Document

06/07/206 July 2020 CESSATION OF ALEXANDER VICTOR CARTER-SILK AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARTER-SILK

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARSWELL

View Document

28/05/2028 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED MAWCARSCART CERTIFICATE ISSUED ON 28/05/20

View Document

28/05/2028 May 2020 NEO1

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM UNIT 1, THE CAM CENTRE WILBURY WAY HITCHIN HERTS. SG4 0TW ENGLAND

View Document

04/05/204 May 2020 CESSATION OF JASON LESLIE MAWER AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MAWER

View Document

17/04/2017 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company