CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abercorn Mansions 17 Abercorn Mansions Flat 11 London NW8 9DY England to Ashdon House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL on Friday 2nd September 2022
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 9th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Aldridge Road Villas Raised Ground Floor London W11 1BW England to Abercorn Mansions 17 Abercorn Mansions Flat 11 London NW8 9DY on Thursday 14th March 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Ashburnham Mansions Ashburnham Road London SW10 0PA United Kingdom to 22 Aldridge Road Villas Raised Ground Floor London W11 1BW on Wednesday 9th March 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|