CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th July 2023. New Address: 28 Orchard Road Lytham St. Annes FY8 1PF. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd October 2020 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2020 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 4th December 2020
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th December 2020. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2nd October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th September 2020. New Address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 17th October 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, October 2013
| incorporation
|
|