CS01 |
Confirmation statement with no updates 2023/10/22
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/22
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 23rd, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 7th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Wellington Court 55-67 Wellington Road St. Johns Wood London NW9 9TB England on 2020/08/03 to 44 Wellington Court 55-67 Wellington Road London NW8 9TB
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23a Kenilworth Gardens Hayes UB4 0AY England on 2020/05/11 to 44 Wellington Court 55-67 Wellington Road St. Johns Wood London NW9 9TB
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/11
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/11 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/11
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, September 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Hanover Square London W1S 1BN England on 2019/03/19 to 23a Kenilworth Gardens Hayes UB4 0AY
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP on 2017/01/13 to 17 Hanover Square London W1S 1BN
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
145.00 GBP is the capital in company's statement on 2016/03/24
filed on: 18th, April 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
145.00 GBP is the capital in company's statement on 2016/03/24
filed on: 18th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/06
capital
|
|
AD01 |
Change of registered office on 2014/07/10 from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/31
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/31
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/31
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/27 from 11 Bulmer Gardens Harrow Middlesex HA3 0PA United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 19th, July 2011
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2010/06/30
filed on: 6th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/31
filed on: 27th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2009
| incorporation
|
Free Download
(44 pages)
|