(CS01) Confirmation statement with no updates 10th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 13th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 30th September 2015 from 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th November 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2014
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Hazlems Fenton Llp Palladium House Argyll Street London W1F 7LD England on 10th November 2015 to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 9th November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2015
| gazette
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12a Hafer Road London SW11 1HF on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Palladium House Argyll Street London W1F 7LD England on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2012
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(20 pages)
|