AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 21st, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/10/01
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, February 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/10/01
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/01
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/10/01 director's details were changed
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/01
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 25th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/01
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 7th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/01
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 12th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 25th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 7th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/01
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/28
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/03/16 - the day director's appointment was terminated
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/09/30
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/30
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/01
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/29
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/09/29
filed on: 26th, June 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2015/09/30
filed on: 27th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/01 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2014/09/30
filed on: 6th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/01 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/06/02 director's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/06/02 director's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/06/02 secretary's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/09/30
filed on: 8th, July 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/06/02 from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom
filed on: 2nd, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/01 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on 2013/08/28
|
capital |
|
AUD |
Resignation of an auditor
filed on: 15th, July 2013
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2012/09/30
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, June 2013
|
auditors |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/08/01 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/08/05 with full list of members
filed on: 7th, October 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 6th, October 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011/09/30 secretary's details were changed
filed on: 6th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/09/30 director's details were changed
filed on: 6th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/26 from 12 York Gate London NW1 4QS
filed on: 26th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/09/30
filed on: 9th, May 2011
|
accounts |
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 2010/08/31 to 2010/09/30
filed on: 20th, October 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
88888.00 GBP is the capital in company's statement on 2010/04/01
filed on: 1st, October 2010
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/08/05 with full list of members
filed on: 1st, October 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
83333.00 GBP is the capital in company's statement on 2010/07/21
filed on: 14th, September 2010
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2010
|
resolution |
Free Download
(11 pages)
|
CH01 |
On 2009/11/19 director's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/11/19 secretary's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009/11/18 director's details were changed
filed on: 3rd, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2009
|
incorporation |
Free Download
(15 pages)
|