(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 27th April 2022.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th December 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, March 2018
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 9 Cunliffe Close Oxford Oxfordshire OX2 7BJ. Change occurred on Wednesday 28th December 2016. Company's previous address: 23 Archery Steps London W2 2YF England.
filed on: 28th, December 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 7th, November 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 7th, November 2016
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Archery Steps London W2 2YF. Change occurred on Monday 7th November 2016. Company's previous address: 7 North Rise London W2 2YB.
filed on: 7th, November 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 13th October 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
(AA) Accounts made up to Tuesday 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th August 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(7 pages)
|