CS01 |
Confirmation statement with no updates Friday 29th December 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 20th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th December 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071751720002
filed on: 21st, June 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 071751720001
filed on: 20th, June 2013
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Change of registered office on Thursday 6th June 2013 from the Noble Sage 2a Fortis Green East Finchley London N2 9EL
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Saturday 15th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th January 2013
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Tuesday 25th October 2011 from Unit 5 Victoria Industrial Estate Victoria Road London W3 6UU United Kingdom
filed on: 25th, October 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th August 2011.
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|