CS01 |
Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jan 2022. New Address: C/O Farrow Accounting & Tax Limited, Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN. Previous address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Jan 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 15th Nov 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2015. New Address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd. Previous address: C/O Farrow Accounting & Tax Limited 94-95 South Worple Way London SW14 8nd
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 5 Harley Place Harley Street London W1G 8QD
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Mon, 23rd Jul 2012 - the day secretary's appointment was terminated
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jul 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jul 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2010
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2009 to Thu, 31st Dec 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 21st Jul 2009 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 29th Aug 2008 with shareholders record
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 23rd Apr 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Apr 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 23rd Apr 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Apr 2008 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(16 pages)
|