AA |
Micro company accounts made up to 29th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 777 Harrow Road Wembley HA0 2LW England on 13th September 2021 to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 27th October 2020 to 777 Harrow Road Wembley HA0 2LW
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from The Eastcote Arms Eastcote Lane Eastcote Harrow Middlesex HA2 8SE on 19th January 2015 to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2013
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 078862460002
filed on: 13th, December 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078862460001
filed on: 24th, May 2013
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2012
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd June 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(8 pages)
|