CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/01/18. New Address: 38a Benwell Road London N7 7BJ. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/05
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/07
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/28
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/20. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 32 Hall Street London EC1V 7AL England
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/12 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/12
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2016/11/09 - the day secretary's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/09/09 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/10/24. New Address: 32 Hall Street London EC1V 7AL. Previous address: C/O Wassim Dardari 32 Hall Street London EC1V 7AL England
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/24. New Address: C/O Wassim Dardari 32 Hall Street London EC1V 7AL. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 7th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/10 - the day director's appointment was terminated
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/14
capital
|
|
NEWINC |
Company registration
filed on: 6th, November 2013
| incorporation
|
Free Download
(9 pages)
|