(AA) Micro company accounts made up to 31st July 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2022
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2018
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 11.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd April 2016. New Address: 64 Leyton Road Wimbledon London SW19 1DL. Previous address: C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th April 2016. New Address: C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF. Previous address: Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2016 - the day director's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) 31st March 2016 - the day secretary's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th April 2016. New Address: C/O 6 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF. Previous address: C/O 7 Copper Horse Court Copper Horse Court Windsor Berkshire SL4 3FF England
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 10th March 2015 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 9th July 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th July 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th September 2014: 3.00 GBP
capital
|
|
(AP01) New director was appointed on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 23rd April 2014 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 23rd April 2014 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th July 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th September 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th July 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th July 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 11th July 2011 - the day secretary's appointment was terminated
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 9th October 2009
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th July 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st March 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ruskin House 40-1 Museum Street London WC1A 1LT on 30th July 2010
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(17 pages)
|