GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th December 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th December 2019 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th February 2018. New Address: Suite 4, 8 Shepherd Market London W1J 7JY. Previous address: 3 the Drive London E18 2BL England
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th November 2015. New Address: 3 the Drive London E18 2BL. Previous address: 61 Cheapside London EC2V 6AX
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 100.00 GBP
capital
|
|
TM01 |
9th August 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
9th August 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Cheapside London EC2V 6AX England on 6th September 2013
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 6th September 2013
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 17th December 2010
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th July 2010: 100.00 GBP
filed on: 23rd, August 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
13th July 2010 - the day director's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(16 pages)
|