(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2nd Floor Offices 189-193 Earls Court Road London SW5 9AN on Mon, 1st Feb 2016 to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st May 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Feb 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Feb 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Feb 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 8th Nov 2011. Old Address: 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st May 2011 from Mon, 28th Feb 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Feb 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(43 pages)
|