CS01 |
Confirmation statement with no updates 12th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 17th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2021. New Address: Mayor House Farley Heath Albury Guildford GU5 9EW. Previous address: 65 Chandos Place C/O Lunson Mitchenall London WC2N 4HG England
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd March 2021. New Address: 65 Chandos Place C/O Lunson Mitchenall London WC2N 4HG. Previous address: C/O Lunson Mitchenall Ltd Charles House 5-11 Regent Street London SW1Y 4LR
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2018
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, March 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th November 2017
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: C/O Lunson Mitchenall Ltd Charles House 5-11 Regent Street London SW1Y 4LR. Previous address: 22 Gilbert Street London W1K 5HD
filed on: 14th, March 2018
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th November 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th November 2013 with full list of members
filed on: 30th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 9th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th November 2012 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 24th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th November 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th December 2010 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 26th November 2009
filed on: 26th, November 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
26th November 2009 - the day secretary's appointment was terminated
filed on: 26th, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
26th November 2009 - the day director's appointment was terminated
filed on: 26th, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26th November 2009
filed on: 26th, November 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2009
|
incorporation |
Free Download
(49 pages)
|