CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th August 2020
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 17th August 2020
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th August 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 2nd December 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 18th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th May 2011.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2011
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2011.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th March 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 18th March 2011
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 1st September 2010 from 103-105 George Lane South Woodford London E18 1AN
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th March 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 18th March 2010
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2010
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 11th February 2010 from 28 Goodge Street London W1T 2QQ United Kingdom
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 19th June 2009
filed on: 19th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 26th March 2008 Secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 19th March 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 19th March 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(12 pages)
|