DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/18
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/18
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/04/02
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/08. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 23 st. Johns Close Peterborough PE3 6GZ England
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/18
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/13. New Address: 23 st. Johns Close Peterborough PE3 6GZ. Previous address: 160 Kemp House, City Road London EC1V 2NX England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/09/12
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/08/23 - the day director's appointment was terminated
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/23. New Address: 160 Kemp House, City Road London EC1V 2NX. Previous address: C/O Es Housden 11 Hazel Close Uppingham Oakham Rutland LE15 9QZ England
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 8th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/12
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/12 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/10. New Address: C/O Es Housden 11 Hazel Close Uppingham Oakham Rutland LE15 9QZ. Previous address: 14 Kemmann Lane Great Cambourne Cambridge Cambs CB23 5AT
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/12
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/12 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
2015/02/09 - the day director's appointment was terminated
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/08.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/12 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/09/22 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2012/09/30 to 2012/12/31
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/22 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/09/24 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/16 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/12 from 14 Keeman Lane Great Cambourne Cambridge CB23 5AT England
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, September 2011
| incorporation
|
Free Download
(7 pages)
|