AA |
Micro company accounts made up to 31st August 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th June 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Baalbeck Basingstoke Road Spencers Wood Reading RG7 1AL England on 8th June 2021 to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Gff, 111 Comeragh Road London W14 9HS England on 10th September 2018 to Baalbeck Basingstoke Road Spencers Wood Reading RG7 1AL
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th January 2018
filed on: 12th, January 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th August 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Elsham Road Elsham Road Flat 7 London W14 8HH England on 20th October 2016 to Gff, 111 Comeragh Road London W14 9HS
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th January 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 11 Campbell House Johnson's Place London SW1V 3HS on 12th April 2016 to 85 Elsham Road Elsham Road Flat 7 London W14 8HH
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 High Point Richmond Hill Road Birmingham B15 3RX on 20th February 2015 to Flat 11 Campbell House Johnson's Place London SW1V 3HS
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 23rd November 2014 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th September 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 211 Park South Austin Road London SW11 5JN United Kingdom on 7th September 2012
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Michael's Close Blackheath SE13 5BP United Kingdom on 23rd December 2011
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(22 pages)
|