CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 24th, July 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2021 to March 31, 2022
filed on: 30th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT United Kingdom to 24 Fernbank Avenue Wembley HA0 2TR on October 15, 2018
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 1st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6031-31 2, Lakeside Drive, Park Royal London NW10 7FQ England to First Floor 85 Great Portland Street London W1W 7LT on December 12, 2017
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westgate House West Gate London W5 1YY England to 6031-31 2, Lakeside Drive, Park Royal London NW10 7FQ on April 30, 2017
filed on: 30th, April 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 21st, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Fernbank Avenue Wembley Middlesex HA0 2TR United Kingdom to Westgate House West Gate London W5 1YY on May 21, 2016
filed on: 21st, May 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 2, 2014: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|