AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd February 2023. New Address: Moore House Black Lion Street Brighton BN1 1nd. Previous address: Unit Lg01 - the Print Rooms 164/180 Union Street London SE1 0LH England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, August 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
30th July 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
11th March 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
11th March 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th February 2020. New Address: Unit Lg01 - the Print Rooms 164/180 Union Street London SE1 0LH. Previous address: Unit 1 Lower Ground Floor the Print Rooms 164/180 Union Street London SE1 0LH England
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2020. New Address: Unit 1 Lower Ground Floor the Print Rooms 164/180 Union Street London SE1 0LH. Previous address: 30 Wework South Bank Central Stamford Street London SE1 9LQ England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
6th October 2017 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2018. New Address: 30 Wework South Bank Central Stamford Street London SE1 9LQ. Previous address: Cranmer House 39 Brixton Road London SW9 6DZ
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th December 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th May 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2015. New Address: Cranmer House 39 Brixton Road London SW9 6DZ. Previous address: Chester House 1-3 Brixton Road London SW9 6DE
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th November 2014. New Address: Chester House 1-3 Brixton Road London SW9 6DE. Previous address: Cartwrights Regency House 33 Wood Street Barnet EN5 4BE
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st October 2013 to 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th October 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th October 2013: 100.00 GBP
capital
|
|
CH01 |
On 20th August 2013 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(11 pages)
|