CS01 |
Confirmation statement with no updates Thursday 4th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th January 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, April 2016
| restoration
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 29th, April 2016
| annual return
|
Free Download
(18 pages)
|
SH01 |
400000.00 EUR is the capital in company's statement on Friday 29th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 311, Winston House 2 Dollis Park Finchley Central London N3 1HF. Change occurred on Friday 29th April 2016. Company's previous address: Ground Floor 4 Cam Road Stratford London E15 2SN.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th February 2014.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 31st January 2014 from 145-157 st. John Street London EC1V 4PW United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2013
| incorporation
|
Free Download
(7 pages)
|