CS01 |
Confirmation statement with no updates February 14, 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 21, 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 21, 2014: 90624000.00 GBP
filed on: 7th, March 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2014: 90624000.00 GBP
filed on: 7th, March 2023
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 28, 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(35 pages)
|
AAMD |
Full accounts with changes made up to February 28, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(23 pages)
|
AP01 |
On April 8, 2020 new director was appointed.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 15th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road Made Simple Group London N1 7GU England to 43 Warren Avenue Warren Avenue South Croydon Greater London CR2 8HZ on January 23, 2020
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 43 Warren Avenue South Croydon Greater London CR2 8HZ United Kingdom to 20-22 Wenlock Road Made Simple Group London N1 7GU on August 4, 2017
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to February 23, 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2016: 90624000.00 GBP
|
capital |
|
AA |
Full accounts data made up to February 28, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Suite 14 405 Kings Road London SW10 0BB to 43 Warren Avenue South Croydon Greater London CR2 8HZ on December 20, 2015
filed on: 20th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 23, 2015 with full list of members
filed on: 21st, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to February 23, 2014 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 28, 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to February 23, 2013 with full list of members
filed on: 1st, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 29, 2012
filed on: 5th, June 2013
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2013
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on April 20, 2011: 30000000.00 GBP
filed on: 14th, March 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2012: 50000000.00 GBP
filed on: 5th, March 2013
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 23, 2012 with full list of members
filed on: 29th, June 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2011
|
incorporation |
Free Download
(7 pages)
|