(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2024/01/24 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On 2024/01/24 secretary's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/01/19
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/22. New Address: 6 Hurst House High Street Ripley Surrey GU23 6AZ. Previous address: Thornton House Thornton Road London SW19 4NG United Kingdom
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/26
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/05/26
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/05/26
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/05/26
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/03/01 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/05/26
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/05/26
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/05/26
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2016/05/16 secretary's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/05/16 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/26 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/08/15
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/06/13. New Address: Thornton House Thornton Road London SW19 4NG. Previous address: 177-187 Arthur Road London SW19 8AE
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/26 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/05/26
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/05/26 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/15
capital
|
|
(AD01) Change of registered office on 2013/07/15 from 197-201 Church Road Brighton East Sussex BN3 2AH United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/20 from 197-201 Church Road Brighton East Sussex BN3 2AH Uk
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/20 from C/O Vc Gemini House 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/26 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/05/26 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 11th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/05/26 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/05/26 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2009
| incorporation
|
Free Download
(16 pages)
|