CS01 |
Confirmation statement with no updates Tuesday 12th March 2024
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on Thursday 10th March 2022
filed on: 10th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 30th November 2018 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 12th March 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, March 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 11th December 2012 from Wey Court West Union Road Farnham Surrey GU9 7PT
filed on: 11th, December 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th July 2012
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th July 2012
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th July 2012
filed on: 19th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th July 2012.
filed on: 19th, July 2012
|
officers |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 9th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 12th March 2012 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 23rd, May 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2011 with full list of members
filed on: 18th, May 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 12th March 2010 with full list of members
filed on: 18th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 10th, June 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, April 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
|
incorporation |
Free Download
(17 pages)
|