AA |
Dormant company accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates June 21, 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 24 - 32 Eastbury Road Beckton London E6 6LP on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 17, 2017 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081324390002, created on December 18, 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(76 pages)
|
MR01 |
Registration of charge 081324390001, created on November 7, 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On March 29, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: July 9, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 5, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to July 5, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On August 15, 2013 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to July 5, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 19, 2013 secretary's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 22, 2013 - new secretary appointed
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 2, 2012. Old Address: 6 New Street Square London EC4A 3LX United Kingdom
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, October 2012
| resolution
|
Free Download
(13 pages)
|
AP01 |
On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 26, 2012 new director was appointed.
filed on: 26th, September 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 24th, September 2012
| resolution
|
Free Download
(13 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(23 pages)
|