CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Coach House 1 Howard Road Reigate Surrey RH2 7JE. Change occurred on January 9, 2018. Company's previous address: Plaza Building, 102 Lee High Road London SE13 5PT.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 12, 2016: 0.10 GBP
capital
|
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 17th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 17, 2015: 0.10 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 17th, March 2015
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 17th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 17, 2015: 0.10 GBP
capital
|
|
AD01 |
New registered office address Plaza Building, 102 Lee High Road London SE13 5PT. Change occurred on March 17, 2015. Company's previous address: 13 Floyd Road Charlton London SE7 8AY.
filed on: 17th, March 2015
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2012: 0.10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|