CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd October 2019. New Address: Downs Cottage 2 the Close East Dean East Sussex BN20 0HB. Previous address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
filed on: 23rd, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 11000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th January 2015. New Address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY. Previous address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Dover Street London London W1S 4LR on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th November 2013: 11000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th November 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th November 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Omni House 252 Belsize Road London NW6 4BT on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 11th February 2009 Appointment terminated director
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th January 2009 Director appointed
filed on: 27th, January 2009
| officers
|
Free Download
(6 pages)
|
288b |
On 27th January 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 13th November 2008 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 10th November 2008 Appointment terminated secretary
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th November 2008 Appointment terminated director
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(15 pages)
|