CS01 |
Confirmation statement with no updates 2024/04/02
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 1st, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/02
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mrs Caroline Millar 39 Gartmoor Gardens Gartmoor Gardens London SW19 6NX England on 2022/12/23 to 39 Gartmoor Gardens London SW19 6NX
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/02
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 2nd, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/02
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 2nd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/12
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/12
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/12
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 15th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 68 Engadine Street, Southfields, London, SW18 5DA on 2016/05/15 to C/O Mrs Caroline Millar 39 Gartmoor Gardens Gartmoor Gardens London SW19 6NX
filed on: 15th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/12
filed on: 15th, May 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/12
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/12
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 18th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/12
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/06/04 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/12
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 7th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/12
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/12
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/12 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/04/15 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/02/2009 from 22A astonville street london SW18 5AL
filed on: 1st, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/04/30
filed on: 1st, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/04/21 with complete member list
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/08/07 from: st christopher house, tabor grove, london, SW19 4EX
filed on: 2nd, August 2007
| address
|
Free Download
|
287 |
Registered office changed on 02/08/07 from: st christopher house tabor grove london SW19 4EX
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/04/24 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/04/24 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: the britannia suite, lauren court, wharf road, manchaster lancashire M33 2AF
filed on: 24th, April 2007
| address
|
Free Download
|
288b |
On 2007/04/24 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/24 New secretary appointed;new director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/24 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/04/24 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: the britannia suite lauren court wharf road manchaster lancashire M33 2AF
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/04/24 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/24 New secretary appointed;new director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2007
| incorporation
|
Free Download
(13 pages)
|