CS01 |
Confirmation statement with no updates 2023/09/20
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/20
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/20
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/20
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/20
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/20
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/01
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/20
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 1st, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/09/20
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2012/09/30
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/09/30
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/09/30
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/20 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/30. New Address: 11 Office I King Street Margate Kent CT9 1DD. Previous address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/09. New Address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX. Previous address: 3 Cornwall Gardens Cliftonville Margate CT9 2JH
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/10/01 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/20 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/10/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
2014/05/15 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/20 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/11/01
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/01.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/20 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2011
| incorporation
|
Free Download
(24 pages)
|