DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2024
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2024
filed on: 8th, July 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2023
filed on: 20th, March 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 10, 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 New Square London WC2A 3RJ. Change occurred on July 10, 2023. Company's previous address: The White House, Rendham Saxmundham Suffolk IP17 2AZ.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 26th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 22, 2022 new director was appointed.
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 9th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 8, 2015: 3.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 25th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 2nd, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 26th, July 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 19th, July 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 11th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, July 2010
|
accounts |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 13th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 13th, July 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 20th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 7th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to July 23, 2008 - Annual return with full member list
filed on: 23rd, July 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 29th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On August 29, 2007 New secretary appointed;new director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 29th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Director resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Director resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New secretary appointed;new director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 29, 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 29, 2007 Secretary resigned
filed on: 29th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2007
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2007
|
incorporation |
Free Download
(33 pages)
|