AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 2022. New Address: Garden Cottage Woolley Park Estate Wantage United Kingdom OX12 8NJ. Previous address: 71 Albert Palace Mansions Lurline Gardens London London SW11 4DQ England
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sat, 15th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jul 2016. New Address: 71 Albert Palace Mansions Lurline Gardens London London SW11 4DQ. Previous address: 4 Blantyre Walk Worlds End Estate Chelsea London SW10 0EW
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 19th Mar 2014. Old Address: 71 Albert Palace Mansions Lurline Gardens London SW11 4DQ United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2013 to Sun, 30th Jun 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Jan 2013. Old Address: 29 St. John's Hill Grove London London SW11 2RF United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
|