CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2024
filed on: 15th, April 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 5th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 8th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to 11 Parkwood Close Tunbridge Wells TN2 3SX on August 13, 2016
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 5, 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 2nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 28, 2011. Old Address: 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 28, 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 26, 2010. Old Address: Third Floor 89 Fleet Street London EC4Y 1DH
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 1, 2009
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to March 16, 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 25, 2008
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(15 pages)
|