(CS01) Confirmation statement with no updates 2024/01/15
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/15
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/15
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/04/16. New Address: 7 Holmesdale Road Reigate Surrey RH2 0BA. Previous address: 7 Holmesdale Road Reigate Surrey RH2 0BA England
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/04/16. New Address: 7 Holmesdale Road Reigate Surrey RH2 0BA. Previous address: 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS England
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/15
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/18. New Address: 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS. Previous address: First Floor 66 Shaftesbury Avenue London W1D 6LX England
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/15
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/15
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/15
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 20th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2016/01/31 to 2016/03/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/03/03. New Address: First Floor 66 Shaftesbury Avenue London W1D 6LX. Previous address: 66 Shaftesbury Avenue London W1D 6LX England
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/15 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
(NEWINC) Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(26 pages)
|