DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Feb 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 27th Feb 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 27th Feb 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 27th Feb 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Jun 2016. New Address: 11B Queens Road Tunbridge Wells Kent TN4 9LL. Previous address: Appt 65 1 Chepstow Place London W24TE England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: Appt 65 1 Chepstow Place London W24TE. Previous address: C/O L Fournel Appt 65 1 Chepstow Place London W2 4TE
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 22nd Dec 2014 secretary's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
CH01 |
On Mon, 22nd Dec 2014 director's details were changed
filed on: 26th, April 2015
| officers
|
Free Download
|
AD01 |
Address change date: Tue, 13th Jan 2015. New Address: C/O L Fournel Appt 65 1 Chepstow Place London W2 4TE. Previous address: C/O Lorraine Fournel 50 St. Stephens Gardens London W2 5NJ
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Oct 2013 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 31st Oct 2013 secretary's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 27th Mar 2014. Old Address: Appt 17 1 Chepstow Place London W24TE England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 12th Jun 2013. Old Address: Flat 3 52 Basset Rd London Uk W10 6JL England
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(8 pages)
|