GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-24
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 25th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-24
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-04-24
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 5th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 80 Felixstowe Road London SE2 9QH England to 28 Red Barracks Road London SE18 5SQ on 2020-08-28
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-08
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 80 Felixstowe Road London SE2 9QH on 2020-06-21
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-24
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-24 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-22: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 28th, February 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-04-24 with full list of members
filed on: 11th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-04-30
filed on: 21st, December 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2012-04-24 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 20th, March 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2011-04-24 with full list of members
filed on: 14th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 2011-03-14
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-04-30
filed on: 17th, February 2011
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2010-04-24 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-24 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 80 Felixstowe Road London SE2 9QH on 2010-05-21
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2009-04-30
filed on: 26th, April 2010
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return made up to 2009-05-21
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-06-19 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-03 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-30 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2008
| incorporation
|
Free Download
(19 pages)
|