AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 st. Albans Gardens Teddington Middlesex TW11 8AE England to Calder & Co 30 Orange Street London WC2H 7HF on March 3, 2022
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 21, 2022
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 14, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 28, 2017: 3.00 GBP
filed on: 11th, May 2017
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 5th, September 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On September 5, 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 21st, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH England to 16 st. Albans Gardens Teddington Middlesex TW11 8AE on October 14, 2015
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sb Consulting 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW to 34 Marina Place Hampton Wick Kingston upon Thames Surrey KT1 4BH on June 28, 2015
filed on: 28th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 24th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Marina Place Old Bridge Street Hampton Wick Surrey KT1 4BH to C/O Sb Consulting 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW on May 24, 2015
filed on: 24th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Kew Foot Road Richmond TW9 2SS England to 34 Marina Place Old Bridge Street Hampton Wick Surrey KT1 4BH on July 23, 2014
filed on: 23rd, July 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
|
capital |
|