CH01 |
On March 1, 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 21, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, November 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 11, 2014. Old Address: 50-52 Paul Street 1St Floor London EC2A 4LB United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 3, 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 12, 2012. Old Address: 7 Bath Place London EC2A 3DR United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2012 to December 31, 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(53 pages)
|