GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 16th Dec 2019
filed on: 19th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Dec 2019 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, May 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 16th Nov 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 11th, June 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, November 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, June 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: 3 the Drive London E18 2BL. Previous address: 61 Cheapside London EC2V 6AX
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 28th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th Oct 2014. New Address: 61 Cheapside London EC2V 6AX. Previous address: Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 27th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 20th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
|
incorporation |
Free Download
(36 pages)
|