DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 20th Sep 2021. New Address: 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU. Previous address: C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Sep 2019. New Address: C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF. Previous address: Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Sep 2018. New Address: Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ. Previous address: 26 York Street Mayfair London W1U 6PZ
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 14th Jun 2016 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AP02 |
New member appointment on Thu, 18th May 2017.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 20th Jan 2017 - the day director's appointment was terminated
filed on: 29th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Feb 2013: 200.00 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 18th Feb 2013 - the day director's appointment was terminated
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Feb 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: 601 International House 223 Regent Street London W1B 2QD United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd May 2012. Old Address: Carrington House 126 - 130 Regent Street London W1B 5SE England
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, April 2012
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th Jul 2010: 110.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 18th Jul 2010: 110.00 GBP
filed on: 13th, May 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|