CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/12/16
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/30
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 195 Wardour Street London W1F 8ZG England on 2020/07/14 to 1 Dalloway Cottages, Cowbeech Hailsham BN27 4JF
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2019/07/31, company appointed a new person to the position of a secretary
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/30
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2016/07/31, originally was 2017/01/31.
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074944170001, created on 2016/02/08
filed on: 9th, February 2016
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 19 Main Street Seaton Oakham Rutland LE15 9HU England on 2016/02/02 to 195 Wardour Street London W1F 8ZG
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/12/17 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/17 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Main Street Main Street Seaton Oakham Rutland LE15 9HU England on 2015/11/17 to 19 Main Street Seaton Oakham Rutland LE15 9HU
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 119 the Hub 300 Kensal Road London London W10 5BE on 2015/09/21 to 19 Main Street Main Street Seaton Oakham Rutland LE15 9HU
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2015
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 1st, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 9th, October 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/16.
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/30
filed on: 11th, July 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2011
| incorporation
|
Free Download
(16 pages)
|