CS01 |
Confirmation statement with no updates 2024-01-08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 5th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-08
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-01
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-07-01
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-07-31 to 2021-06-30
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-01-31 to 2021-07-31
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2021-10-11 secretary's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Tottenham Court Road London W1T 1BY United Kingdom to Bradley House Unit 3 26 st. Albans Lane London NW11 7QE on 2021-10-18
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-01
filed on: 6th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-08
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-01
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-01-26 - new secretary appointed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Niren Blake Llp 2nd Floor Solar House 915 High Road London N12 8QJ England to 37 Tottenham Court Road London W1T 1BY on 2020-01-22
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-08
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor Solar House 915 High Road London N12 8QJ on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-01-20
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-20
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-08
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-08 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 21st, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-08 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-10
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-11
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-20
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-08 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-07: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(24 pages)
|