(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/04/06
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/15
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 25th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/05/15
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/15
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/15
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Percy Terrace Leamington Spa Warwickshire CV32 5PG England on 2015/01/26 to 12 Wathen Road Leamington Spa Warwickshire CV32 5UX
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/07/10 from 8 Leam Terrace Apartment 2 Leam Terrace Leamington Spa Warwickshire CV31 1BB
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/15
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/07/09 from Flat 1 40 Ferndale Road Clapham London SW4 7SF
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/15
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/15
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/15
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, April 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/15
filed on: 26th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/03/25 from 6a Bangalore Street London SW15 1QE United Kingdom
filed on: 25th, March 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/05/31.
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2009
| incorporation
|
Free Download
(14 pages)
|