CS01 |
Confirmation statement with updates 18th September 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
31st May 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
27th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, August 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2015
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th March 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 125.00 GBP
capital
|
|
CH01 |
On 31st July 2015 director's details were changed
filed on: 1st, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st August 2015. New Address: 55-57 Northdown Street London N1 9BL. Previous address: Felstead Cottage Sandy Lane Henfield West Sussex BN5 9UX
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
TM02 |
19th March 2015 - the day secretary's appointment was terminated
filed on: 1st, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
10th April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 080620720001 in full
filed on: 21st, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th October 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 080620720001, created on 9th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th May 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th June 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(9 pages)
|