CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 205 Lavender Hill London SW11 5TB. Change occurred on August 18, 2022. Company's previous address: 300 Vauxhall Bridge Road London SW1V 1AA.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(24 pages)
|