GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Apr 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England on Thu, 18th Feb 2021 to Suite 3 Grapes House 79a High Street Esher KT10 9QA
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Jun 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England on Tue, 19th Mar 2019 to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 137 Blackstock Road London England N4 2JW on Mon, 20th Jun 2016 to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England on Mon, 20th Jun 2016 to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(7 pages)
|