CS01 |
Confirmation statement with no updates 2022-12-22
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-12-04
filed on: 4th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-04-05
filed on: 19th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-22
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 3rd, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-22
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-05
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2019-04-05
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-22
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-07-01
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-01
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-01 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-01 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-01
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-05
filed on: 2nd, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-04-05
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O D. Foong / N. Lee Jones 89 Worple Road No.4 London Uk SW19 4JG to Kemp House 152 City Road London EC1V 2NX on 2015-07-06
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-04-05
filed on: 3rd, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-17 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 1000.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-11-17 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-11-17 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2013-04-05
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-11-17 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-11-17 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, February 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011-04-18 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , C/O Nick Lee Jones, 460 Anchor House, Smugglers Way, London, SW18 1EX, United Kingdom on 2011-04-18
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 15th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-05-27 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 46a Byegrove Road, London, SW19 2AY, United Kingdom on 2010-05-27
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 46a Byegrove Road, London, SW19 2AY, United Kingdom on 2009-12-10
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-17 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 56 Clifton Park Avenue, Raynes Park, London, SW20 8BD, England on 2009-12-10
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Swift House 6 Cumberland Close, Darwen, Lancashire, BB3 2TR on 2009-11-17
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(15 pages)
|