TM01 |
Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Oct 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2023. New Address: Landgate Chambers Rye East Sussex TN31 7LJ. Previous address: 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU England
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th May 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th May 2020 - the day director's appointment was terminated
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 25th May 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 25th May 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th May 2020. New Address: 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU. Previous address: 49 Greek Street London W1D 4EG
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th May 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 12th Jul 2016. New Address: 49 Greek Street London W1D 4EG. Previous address: 187 Brompton Park Crescent London SW6 1SX
filed on: 12th, July 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 1st Jan 2013 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Sep 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 3rd, May 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Sep 2013 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Dec 2013. Old Address: Flat 2 9 Fawley Road London London NW6 1SL United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(7 pages)
|