(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14a High Street Wimbledon London SW19 5DX England on Tue, 5th Dec 2023 to 54 High Street Colliers Wood London SW19 2BY
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 237 Phipps Bridge Road Colliers Wood London SW19 2SS on Mon, 7th Jun 2021 to 14a High Street Wimbledon London SW19 5DX
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
|
(RT01) Administrative restoration application
filed on: 4th, September 2019
| restoration
|
Free Download
|
(AD01) Change of registered address from , Kemp House 152 City Road, London, EC1V 2NX on Wed, 4th Sep 2019 to 237 Phipps Bridge Road Colliers Wood London SW19 2SS
filed on: 4th, September 2019
| address
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st Mar 2014 from Thu, 31st Oct 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Jun 2014. Old Address: Suite 37 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 2nd Jun 2014. Old Address: Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton KT6 5LR
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Oct 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Dec 2013: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 5th Apr 2013. Old Address: Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY England
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2012
| incorporation
|
|