(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 10th Sep 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Thu, 24th Mar 2016 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Jan 2016. New Address: The Long Lodge,265-269 Kingston Road London SW19 3NW. Previous address: The Long Lodge, 265-269 Kingston Road Kingston Road London SW19 3FW
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 8th Jan 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Jan 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 8th Jan 2015. New Address: The Long Lodge, 265-269 Kingston Road Kingston Road London SW19 3FW. Previous address: Tax-Link 139 Kingston Road Wimbledon SW19 1LT
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 12th Feb 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 12th Feb 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 14th Aug 2012 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Mar 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(8 pages)
|