AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2023
filed on: 23rd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd August 2022. New Address: 55 st. Thomas Avenue Hayling Island PO11 0EU. Previous address: 2 Gallus Close Winchmore Hill Herts N21 1JR
filed on: 22nd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 21st January 2019. New Address: 2 Gallus Close Winchmore Hill Herts N21 1JR. Previous address: 10 Greycoat Place Westminster London SW1P 1SB
filed on: 21st, January 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 16th, September 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 16th September 2016: 2.00 GBP
|
capital |
|
AD01 |
Address change date: 8th September 2016. New Address: 10 Greycoat Place Westminster London SW1P 1SB. Previous address: Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
filed on: 8th, September 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 12th, July 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 12th July 2013: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 2 Gallus Close Winchmore Hill Enfield London N21 1JR on 14th May 2013
filed on: 14th, May 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 12th, June 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2011 with full list of members
filed on: 3rd, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2010
filed on: 21st, September 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 5B Old Park Ridings Winchmore Hill Enfield N21 2EX on 17th August 2010
filed on: 17th, August 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 28th June 2010 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 26th, April 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 24th January 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Church Lane Hornsey London N8 7BU on 26th April 2010
filed on: 26th, April 2010
|
address |
Free Download
(2 pages)
|
363a |
Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 5th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 21st May 2008 with shareholders record
filed on: 21st, May 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 21st May 2008 Appointment terminated secretary
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 19th, February 2008
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 19th, February 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 11th June 2007 with shareholders record
filed on: 11th, June 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 11th June 2007 with shareholders record
filed on: 11th, June 2007
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2006
|
incorporation |
Free Download
(17 pages)
|