DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 26th February 2018 to Sunday 25th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Progress Advisory, 16 High Holborn London WC1V 6BX on Monday 19th November 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th December 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 27th February 2017 to Sunday 26th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
350001.00 GBP is the capital in company's statement on Tuesday 17th February 2015
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ to 20-22 Wenlock Road London N1 7GU on Friday 21st October 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 13th February 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th February 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th February 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th February 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|