(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Oct 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Oct 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Oct 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 20.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, February 2015
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 29th Jul 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 20.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 4th Apr 2014. Old Address: St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 29th Jul 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 19th Aug 2013. Old Address: C/O D'arcy Howard & Co. 7a Pontefract Road Castleford West Yorkshire WF10 4JE United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 29th Jul 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Wed, 7th Sep 2011 - the day secretary's appointment was terminated
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Jul 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 29th Jul 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 28th May 2010. Old Address: 60 Riggindale Road Streatham London SW16 1QJ United Kingdom
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 4th Mar 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 13th Jan 2010. Old Address: 60 Riggindale Road Streatham London SW16 1QJ United Kingdom
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 18th Oct 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 18th Oct 2009 secretary's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 13th Jan 2010. Old Address: Flat 1 57 Tooting Bec Gardens Streatham London SW16 1RG United Kingdom
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 21st Sep 2009 with shareholders record
filed on: 21st, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/04/2009 from 78 tooting bec road tooting bec london SW17 8BE england
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 20th, April 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(18 pages)
|