(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064429540001, created on July 29, 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates April 27, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 27, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 76 st. Johns Road Tunbridge Wells Kent TN4 9PH. Change occurred on January 7, 2016. Company's previous address: 145-157 st. John Street London EC1V 4PW.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 29, 2015: 1000.00 GBP
capital
|
|
(AD02) New sail address C/O Philip 1 Chandos Road Scunthorpe Lincolnshire DN17 1HA. Change occurred at an unknown date. Company's previous address: 9 Chartwell Place Harrow on the Hill Middlesex HA2 0HE.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 26th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 1st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 11, 2014. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2009
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 30/04/2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 5, 2009 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2007
| incorporation
|
Free Download
(15 pages)
|