CS01 |
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sunday 6th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sunday 6th February 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB. Change occurred on Friday 13th November 2020. Company's previous address: 9 st. Peter's Street London N1 8JD England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 st. Peter's Street London N1 8JD. Change occurred on Thursday 28th July 2016. Company's previous address: 10 st. Crispins Close London NW3 2QF.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 St. Crispins Close London NW3 2QF. Change occurred on Monday 16th March 2015. Company's previous address: 26 Lloyd Baker Street London WC1X 9AW.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 30th September 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 2nd, October 2014
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from 180-182 Fazeley Street Digbeth Birmingham B5 5SE United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 18th, November 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 18th, November 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 12th, November 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, November 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, November 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2011
| incorporation
|
Free Download
(33 pages)
|