CS01 |
Confirmation statement with no updates February 19, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address 11 Merlins Court 30 Margery Street London WC1X 0JG. Change occurred at an unknown date. Company's previous address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 11 Merlins Court 30 Margery Street London WC1X 0JG. Change occurred at an unknown date. Company's previous address: 11 Merlins Court 30 Margery Street London WC1X 0JG England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 11 Merlins Court 30 Margery Street London WC1X 0JG.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 11 Merlins Court 30 Margery Street London WC1X 0JG.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Merlins Court 30 Margery Street London WC1X 0JG. Change occurred on November 13, 2017. Company's previous address: 22 Trinity Court 254 Grays Inn Road London WC1X 8JX.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2016: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on February 19, 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. Change occurred at an unknown date. Company's previous address: C/O Dna Associates 69 Gray's Inn Road London WC1X 8TP United Kingdom.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 22 Trinity Court 254 Grays Inn Road London WC1X 8JX. Change occurred on January 2, 2015. Company's previous address: 69 Gray's Inn Road London WC1X 8TP.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 22nd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 22, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 20, 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 20, 2011 secretary's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 12, 2010. Old Address: 5 Copenhagen Street London N1 0JB
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On February 25, 2008 Director and secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 25, 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(17 pages)
|