(SH01) Capital declared on Sat, 1st Apr 2023: 200.00 GBP
filed on: 2nd, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jun 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 27 Canford Lane Westbury-on-Trim Bristol BS9 3DQ on Thu, 21st Aug 2014 to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Jun 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Jun 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Jun 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Thu, 30th Jun 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Jun 2010: 2.00 GBP
filed on: 25th, August 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jun 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 9th Jun 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Jun 2010 new director was appointed.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Jun 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Jun 2010 new director was appointed.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 9th Jun 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(34 pages)
|