PSC02 |
Notification of a person with significant control 18th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th September 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2022. New Address: 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT. Previous address: Craven House 16 Northumberland Avenue London WC2N 5AP
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th March 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th September 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th September 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th March 2016
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 10.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 28th May 2014
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th September 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spring Cottage Trotton Petersfield Hampshire GU31 5ER United Kingdom on 29th October 2010
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 29th October 2010
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2009
| incorporation
|
Free Download
(15 pages)
|