(PSC08) Notification of a person with significant control statement
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 23rd Jun 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 10th Aug 2022
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Karno House Hampton Court Road East Molesey Surrey KT8 9BP England on Wed, 18th May 2022 to Gander House Island Farm Road West Molesey Surrey KT8 2LN
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, March 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 21st Apr 2017: 400000.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Queen Anne Street London W1G 9EL on Tue, 11th Apr 2017 to Karno House Hampton Court Road East Molesey Surrey KT8 9BP
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, July 2016
| incorporation
|
Free Download
(28 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, July 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Jul 2016
filed on: 8th, July 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|