(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 10th, August 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096747520004, created on Fri, 24th Feb 2017
filed on: 4th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096747520003, created on Fri, 24th Feb 2017
filed on: 4th, March 2017
| mortgage
|
Free Download
(19 pages)
|
(CH01) On Fri, 17th Feb 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Dec 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Oct 2016: 1000.00 GBP
filed on: 20th, October 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70B 70B Upper Richmond Road London London SW15 2RP United Kingdom on Wed, 28th Sep 2016 to 3 Fairfax Mews London SW15 6FF
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096747520001, created on Fri, 29th Apr 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096747520002, created on Fri, 29th Apr 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|