CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 9th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 26th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 25th, February 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, February 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 4th, June 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/05/10.
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/05
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 4385 07525109: Companies House Default Address Cardiff CF14 8LH on 2018/09/19 to 483 Green Lanes London N13 4BS
filed on: 19th, September 2018
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 15th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 15th, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/10
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, June 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 16th, June 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 16th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/10
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/10
filed on: 13th, February 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/10
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
|
gazette |
|
AD01 |
Change of registered address from Sandwood House 33 Pepper Street London E14 9RP United Kingdom on 2015/01/22 to Suite 36 88-90 Hatton Garden Holborn London Greater London EC1N 8PN
filed on: 22nd, January 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/10
filed on: 6th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/10/13
filed on: 13th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/10/13
filed on: 13th, October 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/02/28.
filed on: 30th, March 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/22 from Level 33 25 Canada Square London E14 5LQ United Kingdom
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2011
|
incorporation |
Free Download
(23 pages)
|