(CS01) Confirmation statement with no updates Wednesday 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079714220002, created on Friday 5th August 2022
filed on: 12th, August 2022
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 079714220001, created on Friday 5th August 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from Winnington House, 2 Woodberry Grove Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on Saturday 16th July 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 16th July 2022 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 4th February 2020 secretary's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th February 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 07971422: Companies House Default Address Cardiff CF14 8LH to Winnington House, 2 Woodberry Grove Finchley London N12 0DR on Friday 24th January 2020
filed on: 24th, January 2020
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st March 2013 with full list of members
filed on: 16th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|