CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, September 2023
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 7th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 213 Chislehurst Road Petts Wood Kent BR5 1NP. Change occurred on Thursday 14th July 2016. Company's previous address: 223 Browning Road London E12 6NU England.
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 223 Browning Road London E12 6NU. Change occurred on Monday 7th March 2016. Company's previous address: 65 Morden Hill London SE13 7NP.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
NEWINC |
Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(43 pages)
|