GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-02-29
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-02-28
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-02-28
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-10
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Harding House 2 Harding Street Swindon Wiltshire SN1 5AP. Change occurred on 2017-09-25. Company's previous address: 36 York Street London London W1H 1FF.
filed on: 25th, September 2017
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 York Street London London W1H 1FF. Change occurred on 2017-09-01. Company's previous address: C/O 27th Floor, S.P.O.T. 30 st. Mary Axe London EC3A 8BF England.
filed on: 1st, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-26 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O 27th Floor, S.P.O.T. 30 st. Mary Axe London EC3A 8BF. Change occurred on 2016-09-26. Company's previous address: 1 Rich Street London E14 8AL.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 11th, November 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-08-10
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-02-28
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-04-20) of a secretary
filed on: 20th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-04-20
filed on: 20th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Basin Approach London E14 7JA England on 2014-04-20
filed on: 20th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3405 Landmark East Tower 24 Marsh Wall London E14 9EG United Kingdom on 2013-09-12
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-02-28
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2013-01-24) of a secretary
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-07-04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 15 St Marks Heights 2 Lamberts Rd Surbiton Surrey KT5 8AZ England on 2012-05-18
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(31 pages)
|