AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Mar 2021 to Sun, 28th Feb 2021
filed on: 5th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Nov 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Wed, 2nd Mar 2016, company appointed a new person to the position of a secretary
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Mar 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1000.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Thu, 5th Mar 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 326 Cleveland Road London E18 2AN on Thu, 5th Mar 2015 to Churchill House 142-146 Old Street London EC1V 9BW
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Mar 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 1000.00 GBP
capital
|
|
AP04 |
On Tue, 18th Mar 2014, company appointed a new person to the position of a secretary
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 18th Mar 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Mar 2014. Old Address: Chase Business Centre 39-41 Chase Side London N14 5BP England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(8 pages)
|