AA |
Micro company accounts made up to 31st July 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st July 2023
filed on: 20th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 20th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th May 2022. New Address: 31 Girton Road Northolt UB8 3UA. Previous address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th August 2021. New Address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX. Previous address: 7 Liston Court High Street Marlow SL7 1ER England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control 3rd March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th September 2019. New Address: 7 Liston Court High Street Marlow SL7 1ER. Previous address: 9 Heathcote Court Osborne Road Windsor SL4 3SS England
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st November 2017. New Address: 9 Heathcote Court Osborne Road Windsor SL4 3SS. Previous address: 45 Elspeth Road London SW11 1DW England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th June 2016. New Address: 45 Elspeth Road London SW11 1DW. Previous address: 5a Willington Road London SW9 9NA
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th July 2015 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st May 2013 secretary's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th July 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st January 2012 secretary's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th July 2009 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Thirsk Close Northolt London UB5 4DS United Kingdom on 3rd December 2009
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(13 pages)
|