(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 3, 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 3, 2020 new director was appointed.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 24, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 15, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 65 Hamilton Quay Eastbourne BN23 5PX. Change occurred on October 15, 2019. Company's previous address: Crosshills House No 7 Pine Coombe Croydon Surrey CR0 5HS.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 3, 2016: 79.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 21, 2015: 79.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 26, 2014: 79.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 8, 2012) of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(8 pages)
|
(AP03) Appointment (date: July 15, 2011) of a secretary
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 30, 2010: 79.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(3 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 16-18 Quarry Street Guildford Surrey GU1 3UF
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 25, 2010. Old Address: 16-18 Quarry Street Guildford Surrey GU1 3UF
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on April 3, 2010
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
(288a) On June 23, 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2009
| incorporation
|
Free Download
(12 pages)
|