AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, December 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 10th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 4th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 267 Haydons Road London SW19 8TY. Change occurred on Sunday 4th July 2021. Company's previous address: 265 Haydons Road Wimbledon London SW19 8TY.
filed on: 4th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 23rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st May 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 22nd, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 22nd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 22nd August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st May 2014
filed on: 19th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 19th July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st May 2013
filed on: 13th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Saturday 13th July 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st May 2012
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd May 2011
filed on: 23rd, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2011
filed on: 23rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 16th February 2011) of a secretary
filed on: 16th, February 2011
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 16th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 21st May 2010 director's details were changed
filed on: 3rd, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st May 2010
filed on: 3rd, August 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 26th, January 2010
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from 265 haydons road wimbledon london SW19 8TY uk
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 15th July 2009 - Annual return with full member list
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/07/2009 from 5 sheridan court barkston gardens london SW5 0ET
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 14th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 24th September 2008 - Annual return with full member list
filed on: 24th, September 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 15th, July 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2007
|
incorporation |
Free Download
(17 pages)
|