CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 16th May 2020 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Thu, 19th Apr 2018. New Address: 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF. Previous address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Fri, 12th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Apr 2017 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Apr 2017 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 25th Nov 2016. New Address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Previous address: Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 27th Aug 2015. New Address: Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE. Previous address: 11 Welbeck Street London England W1G 9XZ England
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|