(CS01) Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Jun 2016
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jul 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Mar 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 16th Sep 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Sep 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17 Old Chesterton Buildings 110 Battersea Park Road London SW11 4LZ on Fri, 17th Apr 2015 to Suite 17, Old Chesterton Building 110 Battersea Park Road London SW11 4LZ
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ United Kingdom at an unknown date to 52 Fore Street Callington Cornwall PL17 7AJ
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 11th Mar 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 10th Mar 2015, company appointed a new person to the position of a secretary
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 16th Jan 2014. Old Address: 111 Buckingham Palace Road, Victoria Westminster London SW1W 0SR United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 27th Jul 2011, company appointed a new person to the position of a secretary
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(49 pages)
|