DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-09-29 to 2023-09-28
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-07
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-09-30 to 2022-09-29
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2022
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 7th, October 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-07
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 2nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-07
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-07
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-09-30
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-07
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chilterns Bressey Grove London E18 2HP England to 64 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP on 2018-08-26
filed on: 26th, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-11-15
filed on: 11th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-07
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 4th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-07
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-07 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8th Floor 6 Mitre Passage Greenwich Peninsula Greenwich SE10 0ER to Chilterns Bressey Grove London E18 2HP on 2016-08-16
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-30
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-07-08
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-07 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-03-19 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-07: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Anila Mannur Chilterns Bressey Grove London E18 2HP United Kingdom to 8th Floor 6 Mitre Passage Greenwich Peninsula Greenwich SE10 0ER on 2015-06-07
filed on: 7th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-03-19: 10.00 GBP
capital
|
|