(CS01) Confirmation statement with no updates Sunday 1st October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 1st October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 19th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR. Change occurred on Friday 30th September 2016. Company's previous address: 16 Brune Street London E1 7NJ.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082344500001, created on Wednesday 13th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Brune Street London E1 7NJ. Change occurred on Tuesday 5th January 2016. Company's previous address: 3 Pan Peninsula Square London E14 9HQ England.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Pan Peninsula Square London E14 9HQ. Change occurred on Thursday 28th May 2015. Company's previous address: 1 Park Avenue Gillingham Kent ME7 4AS England.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Pan Peninsula Square London E14 9HQ. Change occurred on Thursday 28th May 2015. Company's previous address: 46-48 East Smithfield London E1W 1AW England.
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Park Avenue Gillingham Kent ME7 4AS. Change occurred on Wednesday 5th November 2014. Company's previous address: 3Rd Floor 207 Regent Street London W1B 3HH.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Thursday 31st October 2013 (was Tuesday 31st December 2013).
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
capital
|
|
(NEWINC) Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(24 pages)
|