AA |
Micro company accounts made up to 28th February 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 27th February 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 27th February 2018
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 17 Tiggap House 20 Cable Walk London SE10 0TP England on 9th April 2018 to Wellesley House Duke of Wellington Avenue London SE18 6SS
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2D Derby Road Sandiacre Nottingham NG10 5HS on 28th November 2017 to Flat 17 Tiggap House 20 Cable Walk London SE10 0TP
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Cornwallis Road London SE18 6SH United Kingdom on 15th July 2015 to 2D Derby Road Sandiacre Nottingham NG10 5HS
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(7 pages)
|