(AA) Micro company accounts made up to 30th June 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Ribblesdale Road London SW16 6SE United Kingdom on 15th June 2020 to 2 2 Scout Lane Clapham London SW4 0LA
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 2 Scout Lane Clapham London SW4 0LA England on 15th June 2020 to 2 Scout Lane Clapham London SW4 0LA
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th June 2020
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 29th June 2015 to 40 Ribblesdale Road London SW16 6SE
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2015
filed on: 27th, June 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AD01) Change of registered address from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 5th January 2015 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd January 2014 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(21 pages)
|