(CS01) Confirmation statement with no updates Thu, 22nd Feb 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Jan 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on Mon, 30th Jan 2023 to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Jan 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Feb 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on Wed, 31st Oct 2018 to New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Apr 2016: 150000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 150000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 150000.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 9th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Aug 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, June 2011
| resolution
|
Free Download
(32 pages)
|
(TM02) Secretary's appointment terminated on Tue, 26th Apr 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Feb 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 22nd Feb 2011 new director was appointed.
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 22nd Feb 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Mar 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 21st May 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/07/2009 from phoenix house desborough park road high wycombe bucks HP12 3BQ england
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2009
| incorporation
|
Free Download
(14 pages)
|