CS01 |
Confirmation statement with no updates Wed, 13th Sep 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Sep 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Sep 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Sep 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 7th Aug 2019. New Address: Dunn Esk the Lees Challock Ashford TN25 4BP. Previous address: 1-5 Clerkenwell Road London EC1M 5PA
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Feb 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Jan 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Jan 2019 - the day director's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Jan 2019 - the day secretary's appointment was terminated
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Sep 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 10000.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 10000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: 18 Holywell Row London EC2A 4JB England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 3rd Dec 2013. Old Address: 27 Holywell Row London EC2A 4JB
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Sep 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Sep 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 31st Aug 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Sep 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
123 |
Gbp nc 1000/100008/09/09
filed on: 21st, September 2009
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2009
| incorporation
|
Free Download
(12 pages)
|