(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mclarens Unit 1, 1st Floor Old Station Yard Petworth GU28 0JF England on Thu, 8th Dec 2022 to 24B 24B Stoneleigh Street London W11 4DU
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2021 from Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 12th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2020
| dissolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 9th Mar 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on Wed, 10th Jul 2019 to Mclarens Unit 1, 1st Floor Old Station Yard Petworth GU28 0JF
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 6th Nov 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Nov 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 12th Mar 2018
filed on: 12th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Mar 2018 new director was appointed.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Jul 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 20th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 20th Jun 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 9th, March 2013
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 1st Jan 2012
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 6th Aug 2012. Old Address: Penhurst House 352 - 356 Battersea Park Road London SW11 3BY United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sun, 5th Aug 2012
filed on: 5th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(45 pages)
|