AA |
Dormant company accounts made up to May 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Carlisle Road London NW6 6TL to The Limes 1339 High Road London N20 9HR on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 10, 2016
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 10, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27a Carlisle Road London NW6 6TL to 19 Carlisle Road London NW6 6TL on October 14, 2015
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 10, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 10, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2013: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 6, 2013. Old Address: C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 29, 2013. Old Address: 11B Park House Milton Park Abingdon Oxon OX14 4RS England
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 29, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on November 1, 2012
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 28, 2012. Old Address: 99 Milton Park Abingdon Oxon OX14 4RY England
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
On December 27, 2012 new director was appointed.
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 20, 2012. Old Address: 5 Beaconsfield Road Blackheath SE3 7LN England
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(7 pages)
|