PSC04 |
Change to a person with significant control Sat, 3rd Feb 2024
filed on: 4th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 3rd Feb 2024
filed on: 4th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 4th Feb 2024. New Address: C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET. Previous address: 9 Seagrave Road London SW6 1RP
filed on: 4th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 5th, October 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 21st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 22nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 8th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 2.00 GBP
|
capital |
|
TM02 |
Tue, 1st Jul 2014 - the day secretary's appointment was terminated
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jul 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Jul 2013: 2 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 23rd, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: 1-5 Lillie Road London SW6 1TX
filed on: 28th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thu, 15th Jul 2010 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Jul 2010 with full list of members
filed on: 19th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 15th Jul 2010
filed on: 19th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 4th, August 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to Thu, 16th Jul 2009 with shareholders record
filed on: 16th, July 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2008
filed on: 10th, November 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to Wed, 30th Apr 2008 with shareholders record
filed on: 30th, April 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Fri, 2nd Feb 2007 New director appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 2nd Feb 2007 New director appointed
filed on: 2nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Secretary resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New secretary appointed
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Director resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Secretary resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Director resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 1st Feb 2007 New secretary appointed
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
|
incorporation |
Free Download
(9 pages)
|