AA |
Micro company accounts made up to 28th February 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 29th, August 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2019 director's details were changed
filed on: 25th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th August 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 6 Mowbray Avenue Byfleet West Byfleet KT14 7PG England
filed on: 25th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th August 2019
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th August 2019. New Address: 6 Mowbray Avenue Byfleet West Byfleet KT14 7PG. Previous address: C/O Murphy & Co Accountants Abbey House Wellington Way Brooklands Weybridge Surrey KT13 0TT
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 16th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(22 pages)
|