CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP04 |
Appointment (date: August 26, 2021) of a secretary
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Willmott House 12 Blacks Road London W6 9EU. Change occurred on August 26, 2021. Company's previous address: Pastor Real Estate 48 Curzon Street London W1J 7UL England.
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 11, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Pastor Real Estate 48 Curzon Street London W1J 7UL. Change occurred on June 3, 2021. Company's previous address: C/O Belgarum Property Management Ltd. the Estate Office Old Manor Nursery Kilham Lane Winchester Hants SO22 5QD.
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 10, 2020
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 3rd, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 10, 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2014
filed on: 29th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 18th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2013
filed on: 1st, February 2013
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: February 1, 2013) of a secretary
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 4th, October 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 24, 2012. Old Address: Second and Third Floor Maisonette 74 Oakley Street London SW3 5HF United Kingdom
filed on: 24th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to January 11, 2012
filed on: 31st, January 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 26, 2012. Old Address: 50 Broadway London SW1H 0BL United Kingdom
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2011
|
incorporation |
Free Download
(26 pages)
|