CS01 |
Confirmation statement with no updates 2023/07/10
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/10
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 8th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/10
filed on: 11th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/30
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/01/30 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/13
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
2016/01/22 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/22.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/22.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/13 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/07/13 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/25
capital
|
|
AD01 |
Address change date: 2014/07/25. New Address: Rother Valley House Station Road Northiam Rye East Sussex TN31 6QT. Previous address: Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/13 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/13 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/07/14
filed on: 4th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/09/14.
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/07/13 - the day director's appointment was terminated
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2011
| incorporation
|
Free Download
(29 pages)
|