AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/07
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 5th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/07
filed on: 7th, February 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/07
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 8th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 10th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/07
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/07.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/07.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2016/04/07 to 8 Blandfield Road London SW12 8BG
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/07
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2016
|
incorporation |
Free Download
(25 pages)
|