CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Room 405, Highland House, 165 the Broadway London SW19 1NE England on 9th June 2023 to 33 Toynbee Road London SW20 8SH
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Ibex House, 162-164 Arthur Road London SW19 8AQ England on 11th November 2021 to Room 405, Highland House, 165 the Broadway London SW19 1NE
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Park House 158-160 Arthur Road London SW19 8AQ on 22nd September 2016 to Ibex House, 162-164 Arthur Road London SW19 8AQ
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2014
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd December 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 14th June 2011 secretary's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 14th June 2011 secretary's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O B Davis Coulthards Park House 162-164 Arthur Road London SW19 8AQ United Kingdom on 27th July 2011
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 14th June 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 33 Hatherleigh Close Morden Surrey SM4 5AD United Kingdom on 28th January 2011
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 19th December 2008 with complete member list
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/09/2008 from ibex house, 162-164 arthur road wimbledon london SW19 8AQ
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 19th, August 2008
| accounts
|
|
363a |
Annual return drawn up to 17th December 2007 with complete member list
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th December 2007 with complete member list
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 28th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 28th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(17 pages)
|