AA |
Dormant company accounts made up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 16, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Lyndhurst Ave Twickenham TW2 6BQ. Change occurred on March 3, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 29, 2015: 1.00 EUR
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 20, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to November 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2011
| incorporation
|
Free Download
(8 pages)
|