AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st November 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2022
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Throgmorton Street London EC2N 2AN England to 9 Little Hill Salcombe Devon TQ8 8LZ on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, November 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 107 Former Express Dairy Riversend Road Hemel Hempstead HP3 9AJ England to 28 Throgmorton Street London EC2N 2AN on Tuesday 8th September 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to Unit 107 Former Express Dairy Riversend Road Hemel Hempstead HP3 9AJ on Tuesday 27th March 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2-7 Clerkenwell Gereen 2-7 Clerkenwell Green London EC1R 0DE England to 2-7 Clerkenwell Green London EC1R 0DE on Friday 4th December 2015
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Bedford Square London WC1B 3HH to 2-7 Clerkenwell Green London EC1R 0DE on Friday 4th December 2015
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 7th March 2014 director's details were changed
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2014
| incorporation
|
Free Download
(8 pages)
|