CS01 |
Confirmation statement with updates 2023/04/27
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2022/10/31 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/27
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/04/27
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/04/27
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/27
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/11/29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/27 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/29. New Address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG. Previous address: C/O Civvals Limited 50 Seymour Street London W1H 7JG
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/04/27 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/04/27 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/27 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/05/29 from 77a High Street Lindfield Haywards Heath West Sussex RH16 2HN United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/27 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/26 from 77a Lindfield Haywards Heath Redhill West Sussex RH16 2HN
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/27 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 24th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/27 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/27 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/27 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 27th, April 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
2010/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/16 from 250 Kings Road Chelsea London SW3 5UE
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/04/30
filed on: 2nd, March 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2008/04/27 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2009/04/27
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 27th, February 2010
| resolution
|
|
AC92 |
Restoration by order of the court
filed on: 26th, February 2010
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2009/03/31 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2007
| incorporation
|
Free Download
(17 pages)
|