GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 4th, December 2023
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/23
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/23
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/23
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/23
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/01/25 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2019/07/25.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/23
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/02/23
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
5.17 GBP is the capital in company's statement on 2016/06/23
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
5.17 GBP is the capital in company's statement on 2015/02/27
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
5.17 GBP is the capital in company's statement on 2015/08/13
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/12/05. New Address: Shoreditch Building 35 Kingsland Road London E2 8AA. Previous address: 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 7th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 29th, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/02/23 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.22 GBP is the capital in company's statement on 2014/10/30
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
4.22 GBP is the capital in company's statement on 2014/10/04
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
4.22 GBP is the capital in company's statement on 2014/08/18
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
4.05 GBP is the capital in company's statement on 2013/04/11
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
4.22 GBP is the capital in company's statement on 2014/10/04
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/26. New Address: 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX. Previous address: 115 Southwark Bridge Road Southwark Bridge Road London SE1 0AX
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/23 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2013/04/08
filed on: 8th, May 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081124900001
filed on: 24th, July 2013
| mortgage
|
Free Download
(26 pages)
|
TM01 |
2013/04/11 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/11 from the Ti Group 115 Southwark Bridge Road London SE1 0AX United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/11.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/23 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/25 from the Ti Group 115 Southwark Bridge Road London SE1 0AX United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/25 from 33 Alton Road Croydon CR0 4LZ United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/11/30. Originally it was 2013/06/30
filed on: 23rd, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2012
| incorporation
|
Free Download
(7 pages)
|