CS01 |
Confirmation statement with no updates January 10, 2025
filed on: 25th, March 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2024
filed on: 5th, November 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 24, 2023 director's details were changed
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 1, 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On March 15, 2022 new director was appointed.
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2021
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, December 2020
|
restoration |
Free Download
(3 pages)
|
AP01 |
On November 18, 2020 new director was appointed.
filed on: 3rd, December 2020
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Wharf Street London SE8 3FT. Change occurred on December 3, 2020. Company's previous address: C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England.
filed on: 3rd, December 2020
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2015
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP04 |
Appointment (date: May 1, 2015) of a secretary
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD. Change occurred on April 14, 2016. Company's previous address: 6 Greenwich Church Street London SE10 9BG United Kingdom.
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Capital declared on February 13, 2014: 42.00 GBP
|
capital |
|
CH01 |
On May 16, 2013 director's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2013
|
incorporation |
Free Download
(22 pages)
|