(CS01) Confirmation statement with no updates 19th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065054190002, created on 14th January 2022
filed on: 17th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065054190001, created on 13th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF on 14th July 2017 to York House Church Lane Chalfont St. Peter Gerrards Cross SL9 9RE
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 204 High Street Rickmansworth Hertfordshire WD3 1BD United Kingdom on 16th May 2013
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bishop House Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF England on 16th May 2013
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 24th February 2012
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th February 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 27th February 2009 with complete member list
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 28th February 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th February 2008 Appointment terminated secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(20 pages)
|