CS01 |
Confirmation statement with no updates 2023-06-26
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-05
filed on: 23rd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-05
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-05
filed on: 3rd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-05
filed on: 1st, December 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB. Change occurred on 2020-11-13. 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 no updates 2020-06-26
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-03-06
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-06 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-05
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-05
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-05
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-29
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 26th, October 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 st. Peter's Street London N1 8JD. Change occurred on 2016-07-28. Company's previous address: 10 st. Crispins Close London NW3 2QF.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-05
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-05
filed on: 19th, August 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-09-30
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-29
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-30: 100.00 GBP
capital
|
|
AD01 |
New registered office address 10 St. Crispins Close London NW3 2QF. Change occurred on 2015-03-16. Company's previous address: C/O Radhika Shukla 26 Lloyd Baker Street London WC1X 9AW.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 2nd, October 2014
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-29
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-05
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-05
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-29
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-01: 100 GBP
capital
|
|
AD01 |
Registered office address changed from 10 Orange Street London WC2H 7DQ on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-10-05
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-12-05
filed on: 12th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-29
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-29
filed on: 30th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-05
filed on: 12th, January 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-29
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2009-12-05
filed on: 25th, March 2010
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2010-06-30 to 2009-12-05
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 24th, September 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 24th, September 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, September 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 9th, September 2009
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, September 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, September 2009
| mortgage
|
Free Download
(9 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 28th, August 2009
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(19 pages)
|