AA |
Accounts for a dormant company made up to 2023-02-28
filed on: 17th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-18
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-18
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-02-29
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-24
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE. Change occurred on 2019-03-27. Company's previous address: 8 the Courtyard Wyncolls Road Colchester Essex CO4 9PE United Kingdom.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 26th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-02-24
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 the Courtyard Wyncolls Road Colchester Essex CO4 9PE. Change occurred on 2018-02-22. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on 2017-06-12. Company's previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-24
filed on: 12th, April 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-24
filed on: 5th, March 2015
| annual return
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-24
filed on: 15th, April 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-02-28
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-24
filed on: 28th, February 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-24
filed on: 28th, March 2012
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-24
filed on: 24th, March 2011
| annual return
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 16th, June 2010
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-24
filed on: 10th, June 2010
| annual return
|
Free Download
(10 pages)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-06-03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-24 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-24 Appointment terminated secretary
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-24 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(31 pages)
|
287 |
Registered office changed on 24/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|