AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/21
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/21
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/08/27
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/21
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/02
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019/06/28
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/28 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 092450900001 satisfaction in full.
filed on: 13th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 22nd, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/10/02
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 092450900002 satisfaction in full.
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/02
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092450900003, created on 2017/04/18
filed on: 5th, May 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 092450900004, created on 2017/04/18
filed on: 5th, May 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092450900002, created on 2017/04/13
filed on: 4th, May 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 092450900001, created on 2017/04/18
filed on: 19th, April 2017
| mortgage
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/02
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2016/03/31 from 2015/10/31
filed on: 1st, June 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/18
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hillier Hopkins 32 Duke Street London SW1Y 6DF on 2016/03/10 to Ground Floor 45 Pall Mall London SW1Y 5JG
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/02
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/04/02 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
18004.00 GBP is the capital in company's statement on 2015/05/29
filed on: 17th, June 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/05/29.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
SH01 |
15004.00 GBP is the capital in company's statement on 2015/04/02
filed on: 23rd, April 2015
| capital
|
Free Download
|
AP01 |
New director appointment on 2015/04/02.
filed on: 23rd, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 23rd, April 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2014
| incorporation
|
Free Download
(7 pages)
|