CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on Tuesday 16th May 2023. Company's previous address: Suite 19 Old Anglo House Mitton Street Stouport on Severn Worcestershire DY13 9AQ.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th July 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th July 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th January 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from Suite 14 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th January 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 1st January 2013
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th January 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th January 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st January 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 3rd February 2010) of a secretary
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th January 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 28th January 2010 from 145-157 St John Str London EC1V4PY
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(15 pages)
|