(CH01) On Mon, 18th Sep 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 20th Nov 2020. New Address: 8 Watmore Lane Winnersh Wokingham RG41 5JT. Previous address: 203 Rosseti Place 2 Lower Byrom Street Manchester M3 4AN England
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 31st Aug 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 12th Feb 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Jan 2019. New Address: 203 Rosseti Place 2 Lower Byrom Street Manchester M3 4AN. Previous address: 36 Whitely House Churchill Gardens London SW1V 3BG
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Oct 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Wed, 30th Sep 2015. New Address: 36 Whitely House Churchill Gardens London SW1V 3BG. Previous address: 147 Lupus Street Pimlico SW1V 3HD United Kingdom
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2014
| incorporation
|
|
(SH01) Capital declared on Thu, 18th Sep 2014: 1.00 GBP
capital
|
|