CS01 |
Confirmation statement with no updates 2023/09/17
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/17
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/17
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/17
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/17
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/27
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/30
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 6th, May 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/30
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/30
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 19th, April 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/27 from 67-68 Jermyn Street London SW1Y 6NY
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/30
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/16 from Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/27
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 7th, September 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the cabin in fulham LIMITEDcertificate issued on 21/05/10
filed on: 21st, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/04/23
change of name
|
|
CONNOT |
Notice of change of name
filed on: 27th, April 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/23.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/04/23
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/01/09 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 8th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/09/18 with complete member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/03/17 Appointment terminated secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 7th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/08/14 with complete member list
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/13 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/13 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/12 Secretary resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/12 Secretary resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/07 from: 7A newburgh street london W1F 7PH
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/11/07 from: 7A newburgh street london W1F 7PH
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2007
| incorporation
|
Free Download
(17 pages)
|