(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th August 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Lawnway York YO31 1JD United Kingdom on 3rd February 2018 to 89-90 89-90 Paul Street 3rd Floor London EC2A 4NE
filed on: 3rd, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cherrycombe Barn Luton Chudleigh Newton Abbot Devon TQ13 0BN England on 8th December 2017 to 17 Lawnway York YO31 1JD
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on 21st March 2016 to Cherrycombe Barn Luton Chudleigh Newton Abbot Devon TQ13 0BN
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Lawnway York YO31 1JD on 31st December 2014 to 20-22 Wenlock Road London N1 7GU
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th December 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th December 2014: 1.00 GBP
capital
|
|
(CH01) On 29th December 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th December 2014 secretary's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, December 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 24th December 2013: 1.00 GBP
capital
|
|