(CS01) Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Compass House Woodland Way Kingswood Tadworth KT20 6NW England on Fri, 17th Dec 2021 to Oak Rise 7 a Park Close Esher KT10 8LG
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 6 Vigo Street New Gallery House London W1S 3HF on Tue, 8th Sep 2020 to Compass House Woodland Way Kingswood Tadworth KT20 6NW
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jan 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Jan 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 700.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 200.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 23rd Dec 2015 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Mar 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 6 Vigo Street New Gallery House London W1S 3HF United Kingdom on Mon, 23rd Feb 2015 to 6 Vigo Street New Gallery House London W1S 3HF
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Vigo Street Vigo Street New Gallery House London W1S 3HF England on Mon, 23rd Feb 2015 to 6 Vigo Street New Gallery House London W1S 3HF
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Compass House Woodland Way Kingswood Tadworth Surrey KT20 6NW England on Mon, 23rd Feb 2015 to 6 Vigo Street New Gallery House London W1S 3HF
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Feb 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Vigo Street New Gallery House London W1S 3HF England on Mon, 23rd Feb 2015 to 6 Vigo Street New Gallery House London W1S 3HF
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Compass House Woodland Way Kingswood Tadworth Surrey KT20 6NW England on Tue, 4th Nov 2014 to 6 Vigo Street New Gallery House London W1S 3HF
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(29 pages)
|