DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-18
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-10-18
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2020-07-03. Company's previous address: 10 Heath Drive Sutton Surrey SM2 5RP England.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-12-31
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-18
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 10th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-10-18
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Heath Drive Sutton Surrey SM2 5RP. Change occurred on 2017-03-07. Company's previous address: 57-59 Beak Street London W1F 9SJ.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-18
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-18
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 57-59 Beak Street London W1F 9SJ. Change occurred on 2014-11-07. Company's previous address: 1 Stevenson House Plantation Close London SW4 8AY.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-18
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 87 Astbury Road London SE15 2NP England on 2014-01-10
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-01-09) of a secretary
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 25th, September 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-18
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-18 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(7 pages)
|