AP01 |
On April 4, 2024 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 4, 2024 secretary's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On April 4, 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 Hatton Grden London Ecin 8Le to 63-66 Hatton Garden 5th Floor Suite 23 Hatton Garden London EC1N 8LE on April 4, 2024
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Old Street London EC1V 9BD to 63-66 Hatton Garden 5th Floor Suite 23 Hatton Grden London Ecin 8Le on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 2nd, December 2020
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Glebe Road Glebe Road Rainham Essex RM13 9LH to 130 Old Street London EC1V 9BD on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Essex CM13 3XD to 3 Glebe Road Glebe Road Rainham Essex RM13 9LH on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 28, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 5, 2009
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On March 5, 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 5, 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Director resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 30, 2008 Secretary resigned
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(6 pages)
|