AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/04/08
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2023/04/07 director's details were changed
filed on: 8th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/31
filed on: 8th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2023/03/31 - the day director's appointment was terminated
filed on: 8th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/14. New Address: 35 Ryeland Way Trowbridge BA14 7SH. Previous address: 15C Silver Street Bradford-on-Avon BA15 1JZ England
filed on: 14th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 14th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 15th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/10/31 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/31
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/31
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/10/31 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/17. New Address: 15C Silver Street Bradford-on-Avon BA15 1JZ. Previous address: 2 Old Court Mews 311a Chase Road London N14 6JS England
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/18. New Address: 2 Old Court Mews 311a Chase Road London N14 6JS. Previous address: 747 Green Lanes Green Lanes Winchmore Hill London N21 3SA England
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/14
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 3rd, November 2017
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/30. New Address: 747 Green Lanes Green Lanes Winchmore Hill London N21 3SA. Previous address: Devon House Church Hill London N21 1LE
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/06/30 - the day secretary's appointment was terminated
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 8th, January 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 9th, January 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/08/14 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/09/01
|
capital |
|
AR01 |
Annual return drawn up to 2014/08/14 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/09/17
|
capital |
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/04/01
filed on: 24th, July 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2014/04/01
filed on: 21st, July 2014
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 8th, April 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 21st, March 2014
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/03/11
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/08/31.
filed on: 10th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/14 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/19
|
capital |
|
NEWINC |
Company registration
filed on: 14th, August 2012
|
incorporation |
Free Download
(7 pages)
|