TM01 |
Director appointment termination date: 2023-11-23
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2023-06-30
filed on: 16th, November 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-10
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-06-30
filed on: 1st, October 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-06-30
filed on: 3rd, November 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to 2020-06-30
filed on: 30th, June 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-06-30
filed on: 29th, June 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-17
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 2nd, April 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 53 Great Suffolk Street London SE1 0DB on 2018-08-22
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-17
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 23rd, February 2018
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-02-16
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2017-07-13
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-06-30
filed on: 8th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-11-28
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-28
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2016
|
incorporation |
Free Download
(9 pages)
|