AA01 |
Current accounting period shortened to Sunday 29th January 2023, originally was Monday 30th January 2023.
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th May 2023.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th January 2022, originally was Monday 31st January 2022.
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th June 2020
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2020
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 16th June 2020
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st January 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 16th June 2020.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 16th June 2020
filed on: 18th, August 2020
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 23 Crondace Road London SW6 4BS on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Crondace Road London SW6 4BS United Kingdom to 73 Cornhill London EC3V 3QQ on Thursday 24th January 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Crondace Road London SW4 4BS to 23 Crondace Road London SW6 4BS on Friday 10th March 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Crookham Road London SW6 4EQ to 23 Crondace Road London SW4 4BS on Tuesday 17th February 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 2nd May 2014 from 3 Lancelot Place London SW7 1DR
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(43 pages)
|