(CH01) On 2023/09/28 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/29
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(TM01) 2022/06/01 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/06/01 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/29
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/10/08. New Address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN. Previous address: 352 Fulham Road London SW10 9UH
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/06/29
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/04/24 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/29
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/01/03 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, September 2017
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/29
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 11th, April 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2016/06/29 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 27th, June 2016
| document replacement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 2015/11/21 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/05 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/05 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014/07/01 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 4th, May 2014
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013/07/05
filed on: 8th, August 2013
| document replacement
|
Free Download
(19 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013/07/05
filed on: 23rd, July 2013
| document replacement
|
Free Download
(20 pages)
|
(CH01) On 2013/06/01 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/05 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2013/07/15
capital
|
|
(CH01) On 2013/06/01 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/06/01 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/07/12 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/03.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/01.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/06.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/03.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/11/30 - the day director's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2012/07/26 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(20 pages)
|