AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England on 2022/10/22 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/10/22
filed on: 22nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Charterwells Old Brewery House Park Lane 189 Stanmore Hill Stanmore HA7 3HA United Kingdom on 2022/02/23 to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 13th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ on 2017/03/05 to C/O Charterwells Old Brewery House Park Lane 189 Stanmore Hill Stanmore HA7 3HA
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/13
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/13
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Tj Ossai 10 Elmway Grays Essex RM16 2HJ England on 2014/10/15 to C/O Charterwells 42-44 Clarendon Road Watford WD17 1JJ
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/13
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/13 from C/O Chartwells Premier House 112 Station Road Edgware Middlesex HA8 7BJ
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/13
filed on: 27th, February 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/02/27
capital
|
|
AD01 |
Change of registered office on 2013/02/27 from , 14 Peter Heathfield House, High Street, London, E15 2LR, United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2011
| incorporation
|
Free Download
(20 pages)
|