(CS01) Confirmation statement with updates 2023/08/03
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/08/03
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/08/03
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/08/17
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/09/17. New Address: 15 Admiral Walk Tunbridge Wells TN2 3XY. Previous address: 3 Lambourn Way Lambourn Way Chatham ME5 8PU England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/17
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/10/19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/18
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/12
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/06/09 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/16. New Address: 3 Lambourn Way Lambourn Way Chatham ME5 8PU. Previous address: Flat 28 Mallard House Station Court Townmead Road London SW6 2BF England
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/12
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/03/01. New Address: Flat 28 Mallard House Station Court Townmead Road London SW6 2BF. Previous address: 102 Berbers House Highfield Road Feltham Middlesex TW13 4GQ
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/25 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/11/11. New Address: 102 Berbers House Highfield Road Feltham Middlesex TW13 4GQ. Previous address: 21a Southolm Street London SW11 5EZ
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/10/25 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/10/25 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
(AD01) Change of registered office on 2013/06/17 from Flat 84 the Sphere 1 Hallsville Rd Hallsville Road London E16 1BE England
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/10/25 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/25 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, October 2012
| incorporation
|
Free Download
(7 pages)
|