AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Dec 2018 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Aug 2019. New Address: D144 New Covent Garden Market London SW8 5JJ. Previous address: Gilridge Sandy Lane Kingswood Tadworth KT20 6NQ England
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Dec 2018. New Address: Gilridge Sandy Lane Kingswood Tadworth KT20 6NQ. Previous address: 14 Jennys Way Coulsdon Surrey CR5 1RP England
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Jan 2016. New Address: 14 Jennys Way Coulsdon Surrey CR5 1RP. Previous address: 62 Wilson Street London EC2A 2BU United Kingdom
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 25th Jul 2015: 2.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 25th Jul 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Sat, 25th Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|