CS01 |
Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2023. New Address: Fergusson House 124 City Road London EC1V 2NX. Previous address: Fergusson House 124 City Road London EC1V 2NX England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Jan 2023. New Address: Fergusson House 124 City Road London EC1V 2NX. Previous address: Kemp House 152 - 160 City Road London EC1V 2NX England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Mar 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 5th Jun 2015. New Address: Kemp House 152 - 160 City Road London EC1V 2NX. Previous address: Kemp House City Road London EC1V 2NX
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: Kemp House City Road London EC1V 2NX. Previous address: 426 Ilford Lane Ilford Essex IG1 2NF
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 8th Mar 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sun, 18th Oct 2009 new director was appointed.
filed on: 18th, October 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 8th Oct 2009 - the day director's appointment was terminated
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 8th Oct 2009 - the day secretary's appointment was terminated
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 7th Oct 2009. Old Address: 95B Ilford Lane Ilford Essex IG1 2RJ United Kingdom
filed on: 7th, October 2009
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2008
| incorporation
|
Free Download
(13 pages)
|