(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/09/08
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/08
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/08
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/08
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/08
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2018/01/23 to Capital House 2 Market Street Atherton Manchester M46 0DN
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/09/08
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/09/08
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/06/28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/02/23 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/08
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/09/04
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/04 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/04.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/18
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 11th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/18
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/10/28 from 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/08/22 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 24th, April 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/18
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/18
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/18
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/08/10 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/07/15.
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/07/12
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/06/25 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/02/28
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/18
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2009
| incorporation
|
Free Download
(17 pages)
|