CS01 |
Confirmation statement with no updates 2023/12/18
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/12/21
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2022/12/17 secretary's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/12/28 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/17
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/17 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/18
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP England on 2022/09/27 to Flat 8 50 Queens Gardens London W2 3AA
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/18
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP England on 2021/04/30 to Manhattan House Manhattan Business Park Westgate, Ealing London W5 1UP
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/18
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Manhattan House 4 Green Street Mayfair London W1K 6RG United Kingdom on 2019/12/31 to Apartment 1 Manhattan House Manhattan Business Park West Gate Ealing, London W5 1UP
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/12/01 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/18
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/12/01
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019/12/30 secretary's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/18
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, January 2018
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/18
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/18
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2015/12/31, company appointed a new person to the position of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/12/31
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/12/31
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/31.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/18
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/06/18
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/18.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015/06/18, company appointed a new person to the position of a secretary
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/04/01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Manhattan House 4 Green Street London W1K 6RG on 2015/04/12 to Manhattan House 4 Green Street Mayfair London W1K 6RG
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/04/12 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/04/12 secretary's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/31
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
62701.00 GBP is the capital in company's statement on 2013/12/18
filed on: 27th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(21 pages)
|