CS01 |
Confirmation statement with no updates 2023/11/24
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 18, Oathill House 68-70 Oathall Road Haywards Heath RH16 3EN England on 2023/06/28 to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/30
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2a 88a Acre Lane London SW2 5QN England on 2021/12/01 to Room 18, Oathill House 68-70 Oathall Road Haywards Heath RH16 3EN
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/24
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2a 88a Acre Lane London SW2 5QN United Kingdom on 2019/12/17 to Unit 2a 88a Acre Lane London SW2 5QN
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/17
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pretty Green 1st Floor 48-50 st John Street Clerkenwell London EC1M 4DG on 2019/08/08 to Unit 2a 88a Acre Lane London SW2 5QN
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018/11/24
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/24
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/24
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
CH01 |
On 2014/11/24 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/24
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/24
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2013/06/24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/24 from 159-173 St John Street London EC1V 4QJ United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/24
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, November 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2012/03/13
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/24
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 10th, February 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2010
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|