CS01 |
Confirmation statement with no updates 9th October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Old London Road Kingston upon Thames Surrey KT2 6QF England on 14th January 2022 to 22 22 Bellevue Road London SW17 7EB
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 22 Bellevue Road London SW17 7EB England on 14th January 2022 to 22 Bellevue Road London SW17 7EB
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, April 2021
| mortgage
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2016: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 30th March 2016
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 364 Old York Road London SW18 1SP on 12th May 2016 to 40 Old London Road Kingston upon Thames Surrey KT2 6QF
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st May 2015 secretary's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th April 2012 from 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 11th July 2009 with complete member list
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/2008 from unit 4, 44 mansfield road ilford essex igi 3BD
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(17 pages)
|