(CS01) Confirmation statement with no updates 13th March 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th January 2024. New Address: 1 Church Terrace Richmond TW10 6SE. Previous address: 61 North Street Chichester West Sussex PO19 1NB
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th March 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th March 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 13th March 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th March 2015 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th March 2015: 149736.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th April 2014: 149736.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 West Pallant Chichester West Sussex PO19 1TB United Kingdom on 13th February 2014
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 21st, January 2014
| document replacement
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 20th, January 2014
| document replacement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 18th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th April 2013: 149736.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 16th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th April 2013: 1001.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(7 pages)
|
(TM01) 15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th March 2013
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 104 Strawberry Vale Twickenham TW1 4SH England on 15th March 2013
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(20 pages)
|