AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089588110001 in full
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th September 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th March 2018
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Golden Court Richmond Surrey TW9 1EU on 30th September 2016 to C/O Freeman Carr the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 089588110001
filed on: 19th, June 2014
| mortgage
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 100.00 GBP
capital
|
|