CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd June 2022. New Address: 124 City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th September 2020. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: F49 1 Dock Road London E16 1AH England
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2016. New Address: F49 1 Dock Road London E16 1AH. Previous address: 101 Finsbury Pavement London EC2A 1RS England
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2016. New Address: 101 Finsbury Pavement London EC2A 1RS. Previous address: 13 Ypres Place Dagenham Essex RM9 4BQ England
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2012 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2012 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2012 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th January 2014 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th September 2015. New Address: 13 Ypres Place Dagenham Essex RM9 4BQ. Previous address: Flat 27 Brookdales Bridge Lane London NW11 9JU England
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2012 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th January 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th January 2013: 100.00 GBP
capital
|
|
CH01 |
On 26th September 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2012
filed on: 1st, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
12th January 2012 - the day director's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|