CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, April 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th October 2021
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd October 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st January 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th June 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd October 2014 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AD01 |
Registered office address changed from Flat 17 Nichols Court 10 Cremer Street London E2 8HR to 18a Long Street London E2 8HG on Monday 1st June 2015
filed on: 1st, June 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 23rd October 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
AD01 |
Change of registered office on Thursday 25th July 2013 from 3 Forge Cottages Morleys Road Weald Kent TN14 6QT England
filed on: 25th, July 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 4th January 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(22 pages)
|