CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 2nd, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Fifth Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE England to 213 Mirror Works 12 Marshgate Lane London E15 2NH on 2023-02-15
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-09
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 26th, February 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-08
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-08
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 23rd, January 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-09
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Coach House Headgate Colchester CO3 3BT England to Fifth Floor, Suite 23 63-66 Hatton Garden London EC1N 8LE on 2020-02-08
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-08
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 5th, May 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-02-15: 200.00 GBP
filed on: 17th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-08
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Coach House Headgate Colchester CO3 3BT on 2018-11-25
filed on: 25th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2018-11-16
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus Slough Town Centre 18-24 Stoke Road Slough SL2 5AG England to 20-22 Wenlock Road London N1 7GU on 2018-11-15
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Stoke Road Slough SL2 5AG England to Regus Slough Town Centre 18-24 Stoke Road Slough SL2 5AG on 2018-09-04
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-09-04 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-04 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-03 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 18 Stoke Road Slough SL2 5AG on 2018-08-03
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-08-03 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-08
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-29
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Seymour Road London N9 0SE to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 2016-09-20
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-16 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-21: 100.00 GBP
filed on: 21st, February 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015-12-06 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-06 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-06 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-06 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-04
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-16 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-02-02
filed on: 8th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-16 with full list of members
filed on: 23rd, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 13th, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-07-29
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-29
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-07-28
filed on: 28th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-16 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|