CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 3rd, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2021-05-24
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-26
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 26th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-11
filed on: 11th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-04
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-04
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-04
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-04
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-04
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AP04 |
On 2016-09-14 - new secretary appointed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-14
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-14
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 54 464 Edgware Road London W2 1AH to Suite 29 58 Acacia Road London NW8 6AG on 2016-09-13
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 26th, April 2016
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on 2016-02-01
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-01
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2015-10-31 to 2015-12-31
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-21 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-19
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-19
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Suite 54 464 Edgware Road London W2 1AH on 2014-12-19
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-10
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-03 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, September 2013
| dissolution
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on 2013-09-04
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-04
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-06 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2013-02-01 - new secretary appointed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 2013-01-30
filed on: 30th, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|