(CS01) Confirmation statement with no updates February 2, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chapel House Cookham Dean Common Cookham Maidenhead SL6 9NZ United Kingdom to Flat 3 Pocketts Yard High Street Cookham Maidenhead SL6 9SL on March 14, 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 16, 2017
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 20C Hillgate Place Hillgate Place London SW12 9ER to Chapel House Cookham Dean Common Cookham Maidenhead SL6 9NZ on October 13, 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 5, 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 1, 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 16, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 20, 2012. Old Address: 201 Haverstock Hill London NW3 4QG
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 2, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 2, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(15 pages)
|
(AR01) Annual return made up to February 1, 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 30, 2010 new director was appointed.
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 1, 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 30/04/2008
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to March 20, 2008
filed on: 20th, March 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to March 20, 2008 (Director's particulars changed)
annual return
|
|
(288c) Director and secretary's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(12 pages)
|