CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94a Chevening Road London NW6 6DY England on 8th February 2022 to 32 Greyhound Road London NW10 5QG
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 4th February 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st October 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 Hatherop Road Hampton Middlesex TW12 2RH England on 19th November 2020 to 94a Chevening Road London NW6 6DY
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 108B Knollys Road London SW16 2JP England on 16th October 2017 to 30 Hatherop Road Hampton Middlesex TW12 2RH
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 25th March 2016 director's details were changed
filed on: 25th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Pendlestone Road London E17 9BH on 7th March 2016 to 108B Knollys Road London SW16 2JP
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 29th, December 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 49 Collingwood Road Sutton Surrey SM1 2RT on 24th November 2015 to 14 Pendlestone Road London E17 9BH
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dales Evans & Co Limited 88-90 Baker Street London W1U 6TQ on 4th August 2015 to 49 Collingwood Road Sutton Surrey SM1 2RT
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2012
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(48 pages)
|