CS01 |
Confirmation statement with no updates 2023/11/19
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/29
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/06/11. New Address: C/O Russells Associates Ltd,Ceme Innovation Centre Marsh Way Rainham RM13 8EU. Previous address: C/O Russells Associates Ltd, 128 City Road London EC1V 2NX
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/19
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/29
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/07/07. New Address: C/O Russells Associates Ltd, 128 City Road London EC1V 2NX. Previous address: C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/29
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/19
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/29
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/06/08. New Address: C/O Russells Associates Ltd, Kemp House 160 City Road London EC1V 2NX. Previous address: C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/29
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/05/05. New Address: C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU. Previous address: 43 Berkeley Square Mayfair London W1J 5AP England
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018/12/13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/25. New Address: 43 Berkeley Square Mayfair London W1J 5AP. Previous address: C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU England
filed on: 25th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/29
filed on: 25th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/09/17. New Address: C/O Russells Associates Ltd Ceme Innovation Centre Marsh Way Rainham RM13 8EU. Previous address: 43 Berkeley Square Mayfair London W1J 5AP England
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/11/29
filed on: 25th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/19
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/07/25. New Address: 43 Berkeley Square Mayfair London W1J 5AP. Previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/19 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/19 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
NEWINC |
Company registration
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|