AA |
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th June 2022. New Address: 18a/20 King Street Maidenhead Berkshire SL6 1EF. Previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|
CH01 |
On 11th June 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|
CH01 |
On 11th June 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2012
| incorporation
|
|