CS01 |
Confirmation statement with no updates January 12, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road 124 City Road London Lonodn EC1V 2NX. Change occurred on June 20, 2022. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on March 2, 2021. Company's previous address: Albert House 256 260 Old Street London London EC1V 9DD England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Albert House 256 260 Old Street London London EC1V 9DD. Change occurred on November 20, 2017. Company's previous address: 86-90 Paul Street 3rd Floor London London EC2A 4NE United Kingdom.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address 86-90 Paul Street 3rd Floor London London EC2A 4NE. Change occurred on November 24, 2016. Company's previous address: 604 Craig Tower Aqua Vista Square Aqua Vista Square London London E3 4EF United Kingdom.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 604 Craig Tower Aqua Vista Square Aqua Vista Square London London E3 4EF. Change occurred on January 28, 2016. Company's previous address: 502 Craig Tower Aqua Vista Square London E3 4EF.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 21st, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071232340003, created on October 7, 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: , 1 Poultry, London, London, EC2R 8JR, United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 2, 2011. Old Address: , 1402 Wharfside Point, Prestons Road, London, E14 9EX, United Kingdom
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2011
| mortgage
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, May 2011
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On February 14, 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 14, 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 14, 2011. Old Address: , 28 Ovington Square, London, SW3 1LR, England
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(24 pages)
|