PSC01 |
Notification of a person with significant control Sunday 1st January 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 21st July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Parkdale Road Plumstead London SE18 1RS on Thursday 23rd September 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st May 2021. Originally it was Monday 5th April 2021
filed on: 4th, August 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Waldronhyrst South Croydon Surrey CR2 6NZ to 71-75 Shelton Street London WC2H 9JQ on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Sunday 5th April 2020, originally was Sunday 31st May 2020.
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, June 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th January 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 16th January 2016 director's details were changed
filed on: 16th, January 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY England to 15 Waldronhyrst South Croydon Surrey CR2 6NZ on Friday 6th November 2015
filed on: 6th, November 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|