(AA) Micro company financial statements for the year ending on Thu, 23rd Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 23rd Feb 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 23rd Feb 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 23rd Feb 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 23rd Feb 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on Thu, 26th Mar 2020 to 11 st. Georges Close Cam Dursley Gloucestershire GL11 5PH
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 23rd Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 25th Feb 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 24th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 25th Feb 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 25th Feb 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 26th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 99.00 GBP
capital
|
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 99.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Apr 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Feb 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 6 the Spinney Sunbury Middlesex TW16 5EJ
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Apr 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Apr 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 18th Dec 2012. Old Address: Office 36 88-90 Hatton Garden Camden London EC1N 8PN United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 14th Apr 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 22nd, August 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(7 pages)
|