AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 23rd Dec 2021. New Address: 43 Overstone Road London W6 0AD. Previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Oct 2020 to Thu, 31st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Oct 2020. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Optionis House Centre Park Warrington WA1 1RL England
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: Optionis House Centre Park Warrington WA1 1RL. Previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY. Previous address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY. Previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 2016. New Address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS. Previous address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 5th Aug 2015. New Address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ. Previous address: 16 Point Pleasant London SW18 1GG United Kingdom
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 1.00 GBP
capital
|
|