CS01 |
Confirmation statement with updates Sun, 20th Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Aug 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Aug 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 23rd Sep 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Aug 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 21st Sep 2012. Old Address: 52 Eaton Mews North London SW1X 8LL
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Aug 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Aug 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(3 pages)
|
88(2) |
Alloted 4 shares from Mon, 9th Mar 2009 to Mon, 9th Mar 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 10th, March 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/2009 from, 76 grove park road, chiswick, london, W4 3QA
filed on: 24th, February 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 16th Sep 2008 with shareholders record
filed on: 16th, September 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, December 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, December 2007
| incorporation
|
Free Download
(11 pages)
|
88(2)R |
Alloted 1 shares on Fri, 7th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 11th Dec 2007 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 7th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 11th Dec 2007 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bpc 2119 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bpc 2119 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(18 pages)
|