AD01 |
New registered office address C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS. Change occurred on Monday 3rd April 2023. Company's previous address: 56 Leman Street London City of London E1 8EU.
filed on: 3rd, April 2023
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 30th June 2017 (was Tuesday 31st October 2017).
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 19th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th January 2017
filed on: 24th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 7th August 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from Office 301 Frazer House 32/38 Leman St London London E1 8EW England
filed on: 17th, December 2012
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2011
| incorporation
|
|