AA |
Dormant company accounts made up to April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 8 Niederwald Road London SE26 4AD. Change occurred at an unknown date. Company's previous address: Willingham Hall Church Road Willingham St. Mary Beccles Suffolk NR34 7TS United Kingdom.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 81 Commodore House Juniper Drive London SW18 1TZ. Change occurred on April 18, 2022. Company's previous address: Flat 81 Winchester Court Vicarage Gate London W8 4AF England.
filed on: 18th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD04 |
Registers new location: Flat 81 Winchester Court Vicarage Gate London W8 4AF.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 81 Winchester Court Vicarage Gate London W8 4AF. Change occurred on May 25, 2020. Company's previous address: 11 Espirit House 2 Keswick Road London SW15 2JL.
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 6, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 6, 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 24, 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 24, 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2019 new director was appointed.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, November 2019
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to April 21, 2013
filed on: 29th, November 2019
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on November 29, 2019: 3.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 29th, November 2019
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on November 29, 2019: 3.00 GBP
capital
|
|
AR01 |
Annual return for the period up to April 21, 2014
filed on: 29th, November 2019
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on November 29, 2019: 3.00 GBP
capital
|
|
AR01 |
Annual return for the period up to April 21, 2016
filed on: 29th, November 2019
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on November 29, 2019: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2017
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Espirit House 2 Keswick Road London SW15 2JL. Change occurred on November 29, 2019. Company's previous address: Willingham Hall Church Road Willingham St. Mary Beccles Suffolk NR34 7TS United Kingdom.
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Ashmans Hall Bungay Road Beccles Suffolk NR34 8HE United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
CH03 |
On July 27, 2011 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 21, 2012. Old Address: , Ashmans Hall Bungay Road, Beccles, Suffolk, NR34 8HE, United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 21, 2010 secretary's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(13 pages)
|