CS01 |
Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Jan 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Mar 2023 - the day director's appointment was terminated
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: Rowan House Delamare Road Cheshunt EN8 9SP. Previous address: Kemp House 152 City Road London EC1V 2NX England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2017. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP England
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP. Previous address: Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP England
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP. Previous address: Flat 2 453 Upper Richmond Road West East Sheen SW147PR
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 2.00 GBP
capital
|
|
TM02 |
Wed, 19th Feb 2014 - the day secretary's appointment was terminated
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(22 pages)
|