(CS01) Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 7th Jan 2020. New Address: Flat 3 37 Jeffreys Road London SW4 6QU. Previous address: Flat 4, 114 Union Road Union Road London SW8 2SH England
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Oct 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: Wed, 6th Jan 2016. New Address: Flat 4, 114 Union Road Union Road London SW8 2SH. Previous address: Flat 4 112 Union Road London SW8 2SH
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: Tue, 25th Aug 2015. New Address: Flat 4 112 Union Road London SW8 2SH. Previous address: Apartment 3 37 Jeffreys Road London SW4 6QU
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Dec 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 20th Jan 2015. New Address: Apartment 3 37 Jeffreys Road London SW4 6QU. Previous address: Flat 93 3 Cornell Square Stockwell London SW8 2ER
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 22nd, June 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sat, 7th Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: Flat 4 114 Union Road Stockwell London SW8 2SH
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Fri, 7th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 7th Dec 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 1st Sep 2011. Old Address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Mar 2011. Old Address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(43 pages)
|