(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2021. New Address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU. Previous address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st December 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd December 2020. New Address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS. Previous address: Flat 140 Ivy Point 5 Hannaford Walk London E3 3SU England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 17th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st December 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2019 to 31st March 2019
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st December 2017
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st August 2017
filed on: 21st, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 25th May 2016. New Address: Flat 140 Ivy Point 5 Hannaford Walk London E3 3SU. Previous address: Flat 28 17 Nelson Walk London E3 3FR
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th May 2015. New Address: Flat 28 17 Nelson Walk London E3 3FR. Previous address: 47 Devons Road Bow London E3 3DW
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 27th February 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) 1st July 2014 - the day secretary's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 28th February 2014
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 25th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th April 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th April 2010 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th April 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 19th March 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10C Falmouth Road London SE1 4JQ United Kingdom on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 6th July 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 14/10/2008 from flat 2 92 strathleven road london SW2 5LE
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd August 2008 with shareholders record
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/09/07 from: 31 faunce street kennington london SE17 3TR
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/07 from: 31 faunce street kennington london SE17 3TR
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: flat 4 187 sutherland avenue london W9 1ET
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: flat 4 187 sutherland avenue london W9 1ET
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(13 pages)
|