AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th January 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st October 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AP04 |
On Wednesday 7th June 2017 - new secretary appointed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, June 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 31st January 2015 to Tuesday 30th June 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from East Wing 3rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th June 2014.
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 12th June 2014
filed on: 12th, June 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2014
| incorporation
|
Free Download
(22 pages)
|