AA |
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-18 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-12 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-07: 100.00 GBP
capital
|
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Cwm Partnership Ltd Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom on 2013-07-18
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 2012-10-31
filed on: 31st, October 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012-02-02 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-02 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-18
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 25th, September 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-05-20 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-18
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-03-18
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-06-07
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-06-06 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-06 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-18 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 7th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-18
filed on: 7th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-18 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(21 pages)
|