CS01 |
Confirmation statement with updates 2023-12-20
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2023-12-31
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-12-20
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-10-20
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-20 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-20
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-20
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-20
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-20
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 3, Sobus Hub 196 Freston Road W10 6TT London London W10 6TT. Change occurred on 2020-02-26. Company's previous address: Suite 44 Unimix House Abbey Road London NW10 7TR.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-20
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-20
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-12-20
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-12-20
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-12-29 director's details were changed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-20
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-20
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-22: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-12-01
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 6th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-20
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-17: 2.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2014-11-01
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-20
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 21st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-20
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-20
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 2011-02-16
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-20
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 29th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-20
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-20 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 20th, October 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/03/2009 from 1 elder house 275 manor road london E15 3AY
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-03 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(16 pages)
|