AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Aberconway Road Morden SM4 5LN United Kingdom on Mon, 6th Apr 2020 to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Sun, 5th Apr 2020 to 25 Aberconway Road Morden SM4 5LN
filed on: 5th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70 Semley Road London Greater London SW16 4PJ England on Tue, 9th Feb 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on Wed, 11th Nov 2015 to 70 Semley Road London Greater London SW16 4PJ
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 31st, December 2014
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Access House 141 Morden Road Surrey Mitcham Surrey CR4 4DG on Thu, 23rd Oct 2014 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 14th Oct 2013. Old Address: Access Hous 141 Morden Road Mitcham Surrey CR4 4DG England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, October 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Fri, 4th Oct 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jan 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(7 pages)
|