CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 31st, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 30th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ms C E Mccave Basement Flat 153 Marlborough Road London N19 4NR on Thu, 15th Jun 2017 to Flat 2 151-153 Marlborough Road London N19 4NR
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Dec 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 28th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 28th Dec 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th Dec 2013
filed on: 17th, March 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 17th Mar 2014. Old Address: C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 14th Feb 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 28th Dec 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thu, 10th Jan 2013 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Mar 2012 new director was appointed.
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Mar 2012 new director was appointed.
filed on: 19th, March 2012
| officers
|
Free Download
(3 pages)
|
AP02 |
New person appointed on Mon, 19th Mar 2012 to the position of a member
filed on: 19th, March 2012
| officers
|
Free Download
(4 pages)
|
AP01 |
On Fri, 9th Mar 2012 new director was appointed.
filed on: 9th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 9th Mar 2012 new director was appointed.
filed on: 9th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2011
| incorporation
|
Free Download
(25 pages)
|