(CS01) Confirmation statement with updates 7th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st February 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Popes Avenue Twickenham TW2 5TD England on 12th October 2023 to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th March 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor Watson Hosue 54 Baker Street London W1U 7BU on 7th January 2016 to 71 Popes Avenue Twickenham TW2 5TD
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th March 2015: 10.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th December 2013: 10.00 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 9.99 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 20th December 2013
filed on: 20th, January 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(21 pages)
|