(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd April 2023. New Address: C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2018. New Address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 9th May 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th May 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st March 2016
filed on: 29th, November 2016
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 29th, November 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 24th April 2015. New Address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: 19 Fitzroy Square London W1T 6EQ United Kingdom
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(34 pages)
|