CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Jun 2021. New Address: C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP. Previous address: 3 the Pavement Worple Road London SW19 4DA
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 8th May 2019 - 5.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 7th Mar 2019: 7.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Sat, 20th May 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 16th Dec 2015. New Address: 3 the Pavement Worple Road London SW19 4DA. Previous address: 400-402 Brixton Road London SW9 7AW England
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 23rd Feb 2015. New Address: 400-402 Brixton Road London SW9 7AW. Previous address: C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge House London SW6 3JD
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 23rd Feb 2015 - the day secretary's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 13th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 13th Dec 2014: 5.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 7th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 7th Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 9th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 29th Jan 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jan 2013. Old Address: 400-402 Brixton Road London SW9 7AW United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
New secretary appointment on Fri, 16th Apr 2010
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Apr 2010 new director was appointed.
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 9th Dec 2009 - the day secretary's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Dec 2009 - the day director's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(41 pages)
|