GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th June 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st October 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
31st October 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th April 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th July 2018. New Address: 31 Charlotte Road London EC2A 3PB. Previous address: 42 Elizabeth Way Burnt Mill Elizabeth Way Harlow Essex CM20 2HU England
filed on: 29th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd May 2018
filed on: 2nd, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd May 2018: 200.00 GBP
filed on: 2nd, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 12th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th October 2015. New Address: 42 Elizabeth Way Burnt Mill Elizabeth Way Harlow Essex CM20 2HU. Previous address: Suite 119 2 Old Brompton Road London SW7 3DQ
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|