CS01 |
Confirmation statement with no updates 2023-10-07
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 22nd, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-07
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2022-07-28 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2022-04-01) of a secretary
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-07
filed on: 30th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 24th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 14th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-07
filed on: 17th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-07
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 13th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-14
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 24th, September 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-21
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-12-31
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 13 Loudwater Close Sunbury-on-Thames TW16 6DD. Change occurred on 2018-01-02. Company's previous address: Marlborough House 298 Regents Park Road London N3 2UU.
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-14
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 2nd, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-14
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-07-26
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 10th, May 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-15
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-15
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 13th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-10-14
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2015-10-16) of a secretary
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-10-16
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Marlborough House 298 Regents Park Road London N3 2UU. Change occurred on 2015-10-03. Company's previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY.
filed on: 3rd, October 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2014-10-14
filed on: 30th, June 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to 2011-10-14
filed on: 30th, June 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to 2013-10-14
filed on: 30th, June 2015
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to 2012-10-14
filed on: 30th, June 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 26th, June 2015
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, June 2015
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 26th, June 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 26th, June 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 26th, June 2015
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Marlborough House 298 Regents Park Road, London, N3 2UA, United Kingdom on 2011-04-28
filed on: 28th, April 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2010
|
incorporation |
Free Download
(20 pages)
|