DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th July 2023, company appointed a new person to the position of a secretary
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE on 11th July 2022 to 19 Beech Road Dartford DA1 2RQ
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, October 2017
| restoration
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 26 York Street, London, W1U 6PZ, England on 11th October 2017 to 86-90 Paul Street London EC2A 4NE
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 24th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 24th April 2016 director's details were changed
filed on: 24th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Brill House Aylesbury Street London NW10 0AP on 14th July 2015 to 26 York Street London W1U 6PZ
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 25th, April 2015
| annual return
|
Free Download
|
CH01 |
On 28th March 2011 director's details were changed
filed on: 25th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 16th April 2012, company appointed a new person to the position of a secretary
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(20 pages)
|