AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Nov 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Vencourt Place London W6 9NU on Mon, 23rd Nov 2020 to 3rd Floor, 207 Regent Street London W1B 3HH
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2016
| incorporation
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 070284780001, created on Thu, 6th Oct 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(61 pages)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 1000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4Th Floor, Earls Court Exhibition Centre Warwick Road London SW5 9TA on Mon, 27th Oct 2014 to 4 Vencourt Place London W6 9NU
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O 59 59 Serpentine Road Kendal Cumbria LA9 4PD on Tue, 21st Oct 2014 to 4Th Floor, Earls Court Exhibition Centre Warwick Road London SW5 9TA
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th May 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Sep 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 19th Nov 2012. Old Address: the Riverside Centre Yard 39 Highgate Kendal Cumbria LA9 4ED United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 19th Nov 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Nov 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Sep 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Sep 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Sep 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 21st Dec 2010. Old Address: the Riverside Center Yard 39, Highgate Kendal Cumbria LA94ED
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Aug 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Sep 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Oct 2009
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(14 pages)
|