DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-04-18
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-02-14
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-07
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-14
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-14
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-14
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-03
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-10
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-10
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-10
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-14
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS. Change occurred on 2015-03-26. Company's previous address: Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2012
| resolution
|
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-03-14: 200.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(43 pages)
|