(AA) Micro company accounts made up to 31st May 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th May 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 243 Dovecote House Water Gardens Square London SE16 6RG England on 31st July 2017 to 2 Martin House 179 North End Road London W14 9NL
filed on: 31st, July 2017
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 21st, December 2016
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 21st, December 2016
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th May 2015
filed on: 21st, December 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 21st December 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st May 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th May 2014
filed on: 21st, December 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 21st December 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 12th May 2016
filed on: 21st, December 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 21st December 2016: 1.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th May 2013
filed on: 15th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th June 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Katharine Street Croydon Surrey CR0 1NX on 14th June 2013
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 9th June 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Flat 243, Dovecote House Water Gardens Square London SE16 6RG England on 10th November 2011
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th May 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(17 pages)
|