CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit C, 3 Ashlone Wharf Embankment London SW15 1LB England on 31st August 2018 to 135 Kings Road Kingston upon Thames Surrey KT2 5JE
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, November 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Pond House Weston Green Thames Ditton Surrey KT7 0JX on 11th July 2016 to Unit C, 3 Ashlone Wharf Embankment London SW15 1LB
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
|
gazette |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2014
filed on: 17th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2013
filed on: 30th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 3.00 GBP
|
capital |
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 30th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 30th, August 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 15th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2012
filed on: 12th, November 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Albany Reach Queens Road Thames Ditton KT7 0QH on 9th November 2012
filed on: 9th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th October 2012
filed on: 9th, October 2012
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2011
filed on: 25th, August 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2010
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 29th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 14th, February 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17th January 2011
filed on: 17th, January 2011
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
|
incorporation |
Free Download
(36 pages)
|