CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England on 16th February 2021 to Suite 3 Grapes House 79a High Street Esher KT10 9QA
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ on 2nd March 2016 to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
CH01 |
On 5th November 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 100.00 GBP
capital
|
|
CH01 |
On 28th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 29th January 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st February 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 24th January 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 24th February 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2011 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 22nd January 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution, Resolution
filed on: 8th, January 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(13 pages)
|