CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 2nd, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 23rd April 2020) of a secretary
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on Thursday 30th April 2020. Company's previous address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Change occurred on Friday 10th August 2018. Company's previous address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on Thursday 2nd March 2017. Company's previous address: 1st Floor 41 Chalton Street London NW1 1JD.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 15th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
CH04 |
Secretary's details were changed on Thursday 12th March 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 41 Chalton Street London NW1 1JD. Change occurred on Monday 18th May 2015. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 5th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 5th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 11th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd April 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 23rd April 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2009
| incorporation
|
Free Download
(6 pages)
|