AA |
Accounts for a micro company for the period ending on 2022/07/29
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/12
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/29
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/29
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/12
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/30
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/12
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/30
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/14. New Address: C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ. Previous address: 106 High Street Colliers Wood London SW19 2BT United Kingdom
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/04/01 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/30
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/02. New Address: 106 High Street Colliers Wood London SW19 2BT. Previous address: 12 Deer Park Road London SW19 3FB England
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/08.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/01/01
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/01
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/30.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/11/10 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/28. New Address: 12 Deer Park Road London SW19 3FB. Previous address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England
filed on: 28th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/19
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/06/17. New Address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX. Previous address: Scottish Provident House C/O - Dattani Chartered Accountants 76 / 80 College Road Harrow HA1 1BQ
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/10.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 8th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/07/19 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/07/19 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
CH01 |
On 2014/08/07 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2013
| incorporation
|
|