CS01 |
Confirmation statement with no updates 2024-01-27
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-27
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-01
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 30th, March 2016
| document replacement
|
Free Download
(4 pages)
|
RP04 |
Second filing of TM02 previously delivered to Companies House
filed on: 30th, March 2016
| document replacement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-27 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG on 2016-01-15
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-11
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-01-11
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-11
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-11
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(34 pages)
|