CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on June 21, 2014
filed on: 21st, June 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: Salamanca Square 9F Albert Embankment London SE1 7SP
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 7, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 7, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to February 7, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 25, 2010. Old Address: Salamanca Square 9F Albert Embankment London SE1 7SP
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 24, 2010. Old Address: Salamanca Square 9F Albert Embankment London SE1 7SP
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 24, 2010. Old Address: E C Brown & Batts 25-29 Harper Road London SE1 6AW
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 7, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(12 pages)
|
287 |
Registered office changed on 09/05/2009 from 25-29 harper road london SE1 6AW united kingdom
filed on: 9th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On April 16, 2009 Appointment terminated director
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/03/2009 from e c brown & batts delta house 177 borough high court london SE1 1HR
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
288a |
On April 2, 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/03/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On March 7, 2008 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 4, 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2008
| incorporation
|
Free Download
(16 pages)
|