CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Zaus House Limited 11D Brackley Road Towcester Northamptonshire NN12 6DH to Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on September 22, 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 24, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 063791030002, created on June 19, 2015
filed on: 24th, June 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 063791030003, created on June 19, 2015
filed on: 24th, June 2015
| mortgage
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 33 Great Western Studios 65 Alfred Road London W2 5EU England to C/O Zaus House Limited 11D Brackley Road Towcester Northamptonshire NN12 6DH on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 24, 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 24, 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 24, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 24, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: Trojan House 34 Arcadia Avenue London N3 2JU
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 24, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 3, 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 24, 2010 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 24, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 14, 2008
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 12th, June 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, June 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/2008 from 1 lyttelton road london E10 5NQ
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, June 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 12th, June 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2007
| incorporation
|
Free Download
(13 pages)
|