AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2021
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2021
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2017 from 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 338 Euston Road London NW1 3BT on 25th September 2017 to 14 Oliver Business Park London NW10 7JB
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 27th September 2016
filed on: 29th, October 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 338 Euston Road London NW1 3BJ on 18th October 2016 to 338 Euston Road London NW1 3BT
filed on: 18th, October 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 24th March 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Regus 3 More London Place London SE1 2RE England on 10th May 2016 to 338 Euston Road London NW1 3BJ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, December 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 12th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(24 pages)
|