GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Oct 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Oct 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crown House 27 Old Gloucester Street London Old Gloucester Street London WC1N 3AX England on Thu, 13th Jan 2022 to Linden Lea, West Linton, Carlisle Westlinton Carlisle Cumbria CA6 6AA
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Brook Street London W1K 5DR England on Mon, 5th Aug 2019 to Crown House 27 Old Gloucester Street London Old Gloucester Street London WC1N 3AX
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Union Building 51 - 59 Rose Lane Norwich NR1 1BY England on Mon, 6th Aug 2018 to 50 Brook Street London W1K 5DR
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA on Tue, 25th Oct 2016 to The Union Building 51 - 59 Rose Lane Norwich NR1 1BY
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 19th Dec 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 75 High Street Bagshot Surrey GU19 5AH on Wed, 4th Mar 2015 to Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 8th Dec 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Oct 2011 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Dec 2011
filed on: 19th, October 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Thu, 30th Aug 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, October 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Apr 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(20 pages)
|