AA |
Micro company accounts made up to 2022-10-30
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-24
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-30
filed on: 6th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-24
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-22
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Bank Street, Canary Wharf, London, U.K. Bank Street London E14 5NR England to 49 Lower Weybourne Lane Farnham Surrey Surrey GU9 9HL on 2022-04-07
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Southwood Drive Southwood Drive Surbiton Surrey KT5 9PJ England to 40 Bank Street, Canary Wharf, London, U.K. Bank Street London E14 5NR on 2021-05-19
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-24
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-03-24
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-24
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-30
filed on: 3rd, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-30
filed on: 1st, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-21
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 503 Moseley Lodge Chrisp Street London E14 6GX England to 19 Southwood Drive Southwood Drive Surbiton Surrey KT5 9PJ on 2020-07-10
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 Burroughs Drive Burroughs Drive Dartford Kent DA1 5TW England to Apartment 503 Moseley Lodge Chrisp Street London E14 6GX on 2020-03-08
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 503 Moseley Lodge 119 Chrisp Street London England E14 6GX England to 109 Burroughs Drive Burroughs Drive Dartford Kent DA1 5TW on 2019-08-29
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-30
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-21
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 503 Moseley Lodge Chrisp Street 119 Chrisp Street London E14 6GX England to 503 Moseley Lodge 119 Chrisp Street London England E14 6GX on 2018-12-27
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 Burroughs Drive Dartford DA1 5TW United Kingdom to 503 Moseley Lodge Chrisp Street 119 Chrisp Street London E14 6GX on 2018-12-26
filed on: 26th, December 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 503 Moseley Lodge 119 Chrisp Street London E14 6GX England to 109 Burroughs Drive Dartford DA1 5TW on 2018-07-17
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-21
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-04-30 to 2018-10-30
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 503 Moseley Lodge Chrisp Street London E14 6GX England to 503 Moseley Lodge 119 Chrisp Street London E14 6GX on 2016-09-16
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 503 Moseley Lodge 119 Chrisp Street London London E14 6WG United Kingdom to 503 Moseley Lodge Chrisp Street London E14 6GX on 2016-09-14
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2016
| incorporation
|
Free Download
(7 pages)
|