CS01 |
Confirmation statement with no updates 27th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: 188 Mitcham Road London SW17 9NJ. Previous address: C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 1st April 2015 secretary's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
CH01 |
On 14th October 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2014. New Address: C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA. Previous address: 178 Merton High Street London SW19 1AY
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th April 2013 to 31st July 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 "a" Woodside Wimbledon London SW19 7AR England on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 26th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th May 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th May 2011 secretary's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|