(CS01) Confirmation statement with updates October 12, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 1st, August 2023
| restoration
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pearson Bryce Ltd 199 London Road Waterlooville Hampshire PO7 7RN to 199 London Road Waterlooville Hampshire PO7 7RN on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Austin Friars London EC2N 2QP to 4 Dairy Mews Andalus Road London SW9 9PN on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN to 27 Austin Friars London EC2N 2QP on June 9, 2015
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 5, 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 9, 2014. Old Address: 4 4 Dairy Mews Andalus Road London SW9 9PN England
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 19, 2013. Old Address: 2 Redhouse Square Duncan Close Northampton NN3 6WL England
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 5, 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2011
| incorporation
|
Free Download
(22 pages)
|