AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Parkshot House 5 Kew Road Richmond TW9 2PR England on 2023/06/19 to Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/02
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/02
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, November 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/02
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/02
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/05/02 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2017/05/02 to Parkshot House 5 Kew Road Richmond TW9 2PR
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/05/02 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/15
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/15
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/15
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/15
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/15
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/15
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/15 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/15
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 29th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 12th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/09/24 with complete member list
filed on: 24th, September 2008
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2007
| gazette
|
Free Download
(1 page)
|
288a |
On 2007/08/09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/09 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/09 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/01/15. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/08/09 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/01/15. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/01/19 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/01/19 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/01/19 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/01/19 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2007
| incorporation
|
|