(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 14th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th April 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Friday 13th January 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Upper Deck Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA. Change occurred on Tuesday 31st January 2017. Company's previous address: 44a Floral Street London WC2E 9DA.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 30th April 2016 (was Sunday 31st July 2016).
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 8th April 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
(NEWINC) Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(7 pages)
|