(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Oct 2017
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 31st Oct 2017
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Jun 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England on Mon, 9th Mar 2020 to Daisy Farm Firmingers Road Orpington BR6 7QQ
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 15th Nov 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 20th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 18 Hand Court London WC1V 6JF England on Fri, 29th Sep 2017 to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Foxbury Road Bromley BR1 4DQ United Kingdom on Fri, 23rd Jun 2017 to 18 Hand Court London WC1V 6JF
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(6 pages)
|