(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Apr 2016
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 17th Jun 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083154920002, created on Thu, 13th Apr 2017
filed on: 22nd, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083154920001, created on Wed, 5th Apr 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 19th Oct 2016. New Address: Onslow Hall Little Green Richmond TW9 1QS. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, June 2014
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 14th, May 2014
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 100.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 70.00 GBP
filed on: 23rd, December 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 70.00 GBP
filed on: 18th, November 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 28th Jan 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
|