(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 7th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 30th May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 7th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 18th October 2019.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 18th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th October 2019.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 18th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 18th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th October 2019
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 14 Arlott Green Crowthorne RG45 7FG on Friday 29th March 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 19th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 22, Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ to Kemp House 160 City Road London EC1V 2NX on Monday 8th May 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 6th May 2017 director's details were changed
filed on: 6th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(AR01) Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 12th February 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Wednesday 2nd April 2014 from Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 19th March 2014 from Unit 22.Bulrushes Farm Coombe Hill Road East Grinstead West Sussex RH19 4LZ
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th July 2012.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 17th January 2011 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th December 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 16th December 2010.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 15th December 2010
filed on: 15th, December 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 15th December 2010 from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th December 2010.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th December 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th December 2010
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 14th December 2010
filed on: 14th, December 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|