CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Huckletree Shoreditch, Alphabeta Building Finsbury Square London EC2A 1AH England on Wed, 4th Oct 2023 to 47 Heneage Street London E1 5LJ
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Coxwell Road London SE18 1AN England on Wed, 20th Jul 2022 to Huckletree Shoreditch, Alphabeta Building Finsbury Square London EC2A 1AH
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 9 Ashton Heights 51 Horniman Drive London SE23 3BS England on Tue, 5th Mar 2019 to 23 Coxwell Road London SE18 1AN
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O David Chambers Flat 27 Dalston Square London E8 3GP England at an unknown date to Flat 9, Ashton Heights, 51 Horniman Drive London SE23 3BS
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 2nd Feb 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 st. John Street London EC1V 4PY on Thu, 23rd Jul 2015 to Flat 9 Ashton Heights 51 Horniman Drive London SE23 3BS
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Jan 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jan 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Jan 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jan 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2010: 2.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Jan 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jan 2010
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 14th Jan 2010. Old Address: Dormant Co Team Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jan 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/07/2009 from c/o www.accounting technology LTD solo house the courtyard london road, horsham, west sussex RH12 1AT
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 28th Jul 2009 Appointment terminated secretary
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 10th, February 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(15 pages)
|