(CS01) Confirmation statement with no updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 11th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th April 2018. New Address: Lawrence & Co Regency Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR. Previous address: Sovereign Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd April 2018. New Address: Sovereign Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR. Previous address: Norfolk House (East) 499 Silbury Boulevard Milton Keynes MK9 2AH England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th January 2018. New Address: Norfolk House (East) 499 Silbury Boulevard Milton Keynes MK9 2AH. Previous address: C/O Accounting People Ltd Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th May 2016. New Address: C/O Accounting People Ltd Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Previous address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th August 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th January 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 7th January 2016. New Address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS. Previous address: 18 Cheam Road Epsom Surrey KT17 1SN England
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th January 2015. New Address: 18 Cheam Road Epsom Surrey KT17 1SN. Previous address: 2 Stamford Square London SW15 2BF England
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd November 2014. New Address: 2 Stamford Square London SW15 2BF. Previous address: 9-13 Fulham High Street London SW6 3JH United Kingdom
filed on: 22nd, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 15th August 2014: 1.00 GBP
capital
|
|