CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 14th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 25th January 2021
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 2nd March 2020
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 25th February 2019 to Sunday 24th February 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 26th February 2017 to Saturday 25th February 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Change occurred on Tuesday 17th January 2017. Company's previous address: 5 Denmark Street London WC2H 8LP United Kingdom.
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 27th February 2016 to Friday 26th February 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Denmark Street London WC2H 8LP. Change occurred on Friday 8th April 2016. Company's previous address: 78 Mill Lane London NW6 1JZ.
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 18th February 2016 director's details were changed
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th April 2016
|
capital |
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Friday 27th February 2015
filed on: 16th, November 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th July 2015
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 088995620009
filed on: 29th, March 2014
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 088995620007
filed on: 29th, March 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088995620008
filed on: 29th, March 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088995620006
filed on: 26th, March 2014
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 088995620005
filed on: 25th, March 2014
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 088995620003
filed on: 21st, March 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 088995620004
filed on: 21st, March 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 088995620001
filed on: 18th, March 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 088995620002
filed on: 18th, March 2014
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2014
|
incorporation |
Free Download
(37 pages)
|