CS01 |
Confirmation statement with no updates 2024/02/07
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, December 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023/05/16
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Deer Park Road London SW19 3TL England on 2023/05/16 to 1 Mountview Road Orpington BR6 0HN
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Gayville Road London SW11 6JW England on 2022/11/07 to 12 Deer Park Road London SW19 3TL
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 Durham Road London SW20 0TL England on 2019/08/22 to 13 Gayville Road London SW11 6JW
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 44 Coombe Lane Raynes Park London SW20 0LA on 2017/01/05 to 82 Durham Road London SW20 0TL
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/07
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 13th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/07
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/07
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/07
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/04/08.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/07
filed on: 5th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/02/29
filed on: 30th, December 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/06.
filed on: 6th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/03/06
filed on: 6th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|