AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th August 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Birch Walk Mitcham CR4 1AS England on 25th November 2020 to 43 Hideaway Work Space 1 Empire Mews London SW16 2BF
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd April 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 209 the Ridgeway North Harrow Harrow HA2 7DE England on 8th March 2019 to 9 Birch Walk Mitcham CR4 1AS
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2019 to 31st March 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Eliot Court Furlong Avenue Mitcham CR4 3GF England on 24th July 2018 to 209 the Ridgeway North Harrow Harrow HA2 7DE
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Hampshire SO53 3TL on 15th September 2016 to 2 Eliot Court Furlong Avenue Mitcham CR4 3GF
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Chatsworth Court Pembroke Road London W8 6DN England on 30th June 2016 to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Hampshire SO53 3TL
filed on: 30th, June 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 23rd, February 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2013
| incorporation
|
|