AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 23, 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 23, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Adamsfield House School Hill Slindon Arundel BN18 0RA. Change occurred on July 7, 2022. Company's previous address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN.
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 23, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 4, 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 2nd, April 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Cbw Llp - Floor 3 66 Prescot Street London E1 8NN. Change occurred on January 3, 2015. Company's previous address: 35 Paul Street London EC2A 4UQ.
filed on: 3rd, January 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Paul Street London EC2A 4UQ. Change occurred on October 23, 2014. Company's previous address: 184 Scott Ellis Gardens St Johns Wood London United Kingdom NW8 9RS United Kingdom.
filed on: 23rd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2014: 100.00 GBP
|
capital |
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 3rd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, October 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, October 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 29th, October 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 29th, October 2013
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 29th, October 2013
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, October 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2009
|
incorporation |
Free Download
(12 pages)
|