AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 27th, April 2023
|
accounts |
Free Download
|
PSC01 |
Notification of a person with significant control 2023/03/28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/28
filed on: 28th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/28.
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/03/28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/28
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/13
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 7th, June 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2012/02/03 director's details were changed
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 18th, May 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/13
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 4385 07312513: Companies House Default Address Cardiff CF14 8LH on 2020/11/24 to Dept 613 196 High Road Wood Green London N22 8HH
filed on: 24th, November 2020
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 4th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/13
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 2nd, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 20th, April 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 10th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 8th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/13
filed on: 28th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000000.00 GBP is the capital in company's statement on 2015/07/28
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 16th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/13
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000000.00 GBP is the capital in company's statement on 2014/07/28
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 7th, March 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/12/18 from Dept 613E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/13
filed on: 23rd, August 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/24 from Dept 613 196 High Road London N22 8HH England
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/24 from Dept 613E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/22 from Dept 613E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 22nd, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/13 from Dept 613 196 High Road Wood Green London N22 8HH England
filed on: 13th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 12th, April 2013
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/13
filed on: 8th, November 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 29th, May 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/29 from Dept 613 96 High Road 1 Wood Green London N22 8HH England
filed on: 29th, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/29 from 122 - 126 Tooley Street London SE1 2TU United Kingdom
filed on: 29th, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/03.
filed on: 3rd, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/02/03
filed on: 3rd, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/13
filed on: 18th, August 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/08/18
filed on: 18th, August 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2010
|
incorporation |
Free Download
(33 pages)
|