(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 13a Laxfield Drive Broughton Milton Keynes MK10 9NQ on Monday 25th April 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th January 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Goulden House Bullen Street London SW11 3HG England to Kemp House 152 City Road London EC1V 2NX on Monday 28th November 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 29th October 2015
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Vermont Road London SW18 2LG to 37 Goulden House Bullen Street London SW11 3HG on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AP03) On Saturday 25th July 2015 - new secretary appointed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Ramsey House Maysoule Road London SW11 2BS to 19 Vermont Road London SW18 2LG on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 20th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th September 2013 from 52 Kennard House Francis Chichester Way London SW11 5HU United Kingdom
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th June 2013.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2013
| incorporation
|
Free Download
(20 pages)
|