CS01 |
Confirmation statement with no updates Friday 9th June 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 15th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 9th June 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 26th August 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th June 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 26th August 2011
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 9th June 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 24th, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Tuesday 9th June 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/03/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 16th June 2008
filed on: 16th, June 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 2nd July 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 2nd July 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(5 pages)
|
288a |
On Tuesday 4th July 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 4th July 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th July 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th July 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th July 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th July 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed law 2442 LIMITEDcertificate issued on 28/06/06
filed on: 28th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed law 2442 LIMITEDcertificate issued on 28/06/06
filed on: 28th, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2006
| incorporation
|
Free Download
(39 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2006
| incorporation
|
Free Download
(39 pages)
|