(AA) Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th October 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 7th April 2021 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) 7th April 2021 - the day secretary's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th October 2022. New Address: 36 Oldridge Road London SW12 8PJ. Previous address: 161 st. Johns Hill London SW11 1TQ England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2021
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th April 2021
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th April 2021. New Address: 161 st. Johns Hill London SW11 1TQ. Previous address: 28-30 Lavender Hill London SW11 5RN England
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th April 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th March 2020
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th March 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th March 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th February 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 5th March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 5th March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th February 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 24th February 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st April 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd April 2018. New Address: 28-30 Lavender Hill London SW11 5RN. Previous address: 43 Coombe Lane London SW20 0BD
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th March 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th March 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th March 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th April 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th March 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 31st March 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 31st March 2010
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th March 2011 with full list of members
filed on: 17th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th March 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 1st June 2009 with shareholders record
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(288b) On 12th March 2008 Appointment terminated secretary
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, March 2008
| incorporation
|
Free Download
(17 pages)
|