DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-03
filed on: 21st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-12-03 director's details were changed
filed on: 21st, April 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-03
filed on: 21st, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-03
filed on: 21st, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-03 director's details were changed
filed on: 21st, April 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-06-22
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-03
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-03
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-09-19
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-19 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-19 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-19 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021-12-22 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 65 Camberwell Church Street London SE5 8TR England to International House 24 Holborn Viaduct London EC1A 2BN on 2021-06-16
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 65 Camberwell Church Street London SE5 8TR on 2019-11-06
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-03
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-10-26 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 345 Holloway Road Holloway Road London N7 0RN to Kemp House 152-160 City Road London EC1V 2NX on 2017-10-26
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-12-03
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-12-03 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-12-03 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-12-03: 100.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-12-03 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , 24 Millennium Place Millennium Place, London, E2 9NL, England to 345 Holloway Road Holloway Road London N7 0RN on 2014-08-09
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Po Box 72453, Po Box 72453 Po Box 72453, 4 Barnwood Close, London, W9 4ET to 345 Holloway Road Holloway Road London N7 0RN on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-03 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-31: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from , 4 Barnwood Close, London, W9 2RD, United Kingdom to 345 Holloway Road Holloway Road London N7 0RN on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|