CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Suite a Bank House 81 Judes Road Egham TW20 0DF on October 18, 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 1, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 14, 2016: 2.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 30, 2012. Old Address: Suite 50 Regent Court London NW8 8UN
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 30, 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 30, 2011 director's details were changed
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 11, 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(14 pages)
|
AP04 |
On November 19, 2009 - new secretary appointed
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2009
| incorporation
|
Free Download
(16 pages)
|