AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2022
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th November 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 18th November 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 096912760001 satisfaction in full.
filed on: 11th, September 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2017.
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Catherine Place London SW1E 6DX England to 2 Upper Tachbrook Street London SW1V 1SH on Tuesday 28th March 2017
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd March 2017
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Sunday 31st January 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 20th, October 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 096912760005, created on Thursday 24th September 2015
filed on: 3rd, October 2015
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 096912760003, created on Thursday 24th September 2015
filed on: 3rd, October 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 096912760002, created on Thursday 24th September 2015
filed on: 3rd, October 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 096912760004, created on Thursday 24th September 2015
filed on: 3rd, October 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 096912760001, created on Thursday 24th September 2015
filed on: 3rd, October 2015
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 73 Taybridge Road London SW11 5PX England to 9 Catherine Place London SW1E 6DX on Wednesday 19th August 2015
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 17th July 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th July 2015
|
capital |
|