AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 15th December 2014. New Address: 1 Cherwell Mews London SW11 1AF. Previous address: 14 Ivory House Clove Hitch Quay London SW11 3TN
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th April 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 17th March 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11th July 2011
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
11th July 2011 - the day director's appointment was terminated
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
11th July 2011 - the day secretary's appointment was terminated
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(34 pages)
|