CS01 |
Confirmation statement with no updates 15th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 8th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 7th March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th October 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2014: 100.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 4th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10th March 2014
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2013
| incorporation
|
|