AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/19
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/19
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/05
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/05
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/22
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/22
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/01/26. New Address: Suite 107 9 Jerdan Place London SW6 1BE. Previous address: Suite 107 128 Aldersgate Street London EC1A 4AE
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 26th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/22 with full list of members
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/06/19
capital
|
|
AA |
Accounts for a micro company for the period ending on 2014/10/31
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/03 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/22 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/06/03 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/09/06 - the day director's appointment was terminated
filed on: 6th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/22 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/08/01
capital
|
|
AP01 |
New director appointment on 2014/08/01.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/02/28
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/02/28 - the day secretary's appointment was terminated
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/03/06 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/06 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/06.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/06 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/06.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/03/06 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/06 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/04 from 2 Rosewood Business Park Eastways Witham Essex CM8 3AA
filed on: 4th, March 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2013/05/31 to 2013/10/31
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/22 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on 2013/05/23
capital
|
|
AD01 |
Change of registered office on 2012/09/05 from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England
filed on: 5th, September 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2012
| incorporation
|
Free Download
(10 pages)
|