(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Flat 3 2 Jasper Walk London United Kingdom N1 7JS on Friday 23rd October 2020
filed on: 23rd, October 2020
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 21st, October 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th October 2019
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st October 2017 to Monday 30th April 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Newland Court Bath Street London EC1V 9NS England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on Monday 13th November 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to 36 Newland Court Bath Street London EC1V 9NS on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on Friday 11th March 2016
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Tuesday 14th October 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 14th October 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th December 2013
capital
|
|
(CH01) On Tuesday 19th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from Unit 9 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 5th November 2012 from Unit 6 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 8th February 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 22nd November 2011 from 6 Denton Island Newhaven East Sussex BN9 9BA England
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 8th November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(8 pages)
|