CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2016
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2016
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, November 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 839.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 839.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 800.13 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 813.83 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th March 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th June 2013: 503.40 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, April 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2014: 757.33 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th March 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 St. James's Street London SW1A 1NE England on 3rd October 2012
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 11th March 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th March 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Old Mill House Victoria Road Quenington Cirencester Gloucestershire GL5 5BP on 16th January 2012
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Fitzhardinge Street London W1H 6ED United Kingdom on 22nd June 2011
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(22 pages)
|