(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jul 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Jul 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jul 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 Upperton Gardens Upperton Gardens Eastbourne East Sussex BN21 2AH England on Tue, 11th Oct 2016 to 2 Upperton Gardens Eastbourne BN21 2AH
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 166 Upper Richmond Road London SW15 2SH on Mon, 21st Sep 2015 to 2 Upperton Gardens Upperton Gardens Eastbourne East Sussex BN21 2AH
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Sep 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Aug 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 13th Feb 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Jan 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jul 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 15th Feb 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Feb 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 14th Feb 2011. Old Address: 21 Hallfields Lane Rothley Leicester Leicestershire LE7 7NF
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 14th Feb 2011: 100.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jul 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jul 2009
filed on: 12th, November 2010
| annual return
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 11th, November 2010
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2009
| gazette
|
Free Download
(1 page)
|
(288a) On Thu, 31st Jul 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/2008 from, c/o link kaplan chartered accountants 166 upper richmond road, london, SW15 2SH
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 16th Jul 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(9 pages)
|