CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 13005 43 Bedford Street London WC2E 9HA England to Brosnan House, Suite 2B 175 Darkes Lane Potters Bar EN6 1BW on December 1, 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 28, 2020
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 183 Hayton Grove Gipsyville HU4 6JU England to Suite 13005 43 Bedford Street London WC2E 9HA on November 25, 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Brondesbury Park London NW6 7DL England to 183 Hayton Grove Gipsyville HU4 6JU on May 21, 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2015
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, March 2021
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 6, 2015
filed on: 29th, March 2021
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on March 29, 2021: 1001000.00 GBP
capital
|
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 6, 2016
filed on: 29th, March 2021
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on March 29, 2021: 1001000.00 GBP
capital
|
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2017
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on February 28, 2014. Old Address: Suite 9 8 Shepherd Market Mayfair London W1J 7JY
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2013 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 6, 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 30, 2011. Old Address: Suite 14, 157 West End Lane West Hampstead London NW6 2LG
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 6, 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 15, 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 15, 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 11, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
123 |
Gbp nc 1000/1001000
/10/08
filed on: 18th, June 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, April 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On November 26, 2008 Appointment terminated director
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 26, 2008 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 25th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(16 pages)
|