CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on Thursday 9th March 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 18th September 2015 - new secretary appointed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 14th, September 2015
| document replacement
|
Free Download
(4 pages)
|
RP04 |
Second filing of TM02 previously delivered to Companies House
filed on: 14th, September 2015
| document replacement
|
Free Download
(4 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 14th, September 2015
| document replacement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 4th September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 4th September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090511680001, created on Friday 20th March 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
|
AP01 |
New director appointment on Friday 7th November 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|