CS01 |
Confirmation statement with updates October 3, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(15 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 3, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: September 13, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to Office B Gainsborough West 1 Poole Street London N1 5EA on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 20, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office B Gainsborough West 1 Poole Street London N1 5EA England to Office B Gainsborough West 1 Poole Street London N1 5EA on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: November 21, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 21, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(24 pages)
|
SH01 |
Capital declared on November 9, 2010: 309.00 GBP
filed on: 2nd, December 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2009 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, March 2009
| resolution
|
Free Download
(23 pages)
|
123 |
Nc inc already adjusted 17/02/09
filed on: 9th, March 2009
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2008
| incorporation
|
Free Download
(17 pages)
|