(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Eccleston Place London SW1W 9NF. Change occurred on December 12, 2022. Company's previous address: Willoughby House 2 Broad Street Stamford PE9 1PB England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Willoughby House 2 Broad Street Stamford PE9 1PB. Change occurred on August 10, 2021. Company's previous address: The Dairy Deeping Road Uffington Stamford PE9 4TD England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Dairy Deeping Road Uffington Stamford PE9 4TD. Change occurred on July 7, 2020. Company's previous address: The Granary Deeping Road Uffington Stamford PE9 4TD England.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 1, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 23, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP02) Appointment (date: February 1, 2019) of a member
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Granary Deeping Road Uffington Stamford PE9 4TD. Change occurred on June 26, 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090546550002, created on June 23, 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 20, 2016: 2.00 GBP
capital
|
|
(CH01) On May 1, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on January 27, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090546550001, created on January 23, 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 11, 2014: 2.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On December 11, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(7 pages)
|