CS01 |
Confirmation statement with no updates 25th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trinity Court 34 West Street Sutton Surrey SM1 1SH England on 1st May 2020 to 36 Glebe Road Finchley London N3 2AX
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd November 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rothmans Llp Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 28th August 2015 to Trinity Court 34 West Street Sutton Surrey SM1 1SH
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Cambridge Road Kingston upon Thames KT1 3NX England on 11th May 2012
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Priory Way Tuscam Way Camberley Surrey GU15 3YX on 7th November 2011
filed on: 7th, November 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, July 2011
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2011
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2011
| incorporation
|
|