AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st March 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 075866890002 satisfaction in full.
filed on: 7th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075866890002, created on Wednesday 5th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, March 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 11th April 2011 from 26 Seagrave Close Wellesley Street London E1 0QL United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th April 2011.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th April 2011 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|