CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 1st, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st November 2017 - the day director's appointment was terminated
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2017
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2016
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
20th October 2016 - the day director's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 3rd, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 3rd, September 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2014. New Address: 7 Battersea Square London SW11 3RA. Previous address: 16 the Coda Centre Munster Road, Fulham London SW6 6AW
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2013: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
16th November 2012 - the day director's appointment was terminated
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 24th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|