DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th October 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Change occurred on Saturday 16th July 2022. Company's previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 16th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Winnington House 2 Woodberry Grove Finchley London N12 0DR. Change occurred on Tuesday 30th June 2020. Company's previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Level 3 207 Regent Street London W1B 3HH. Change occurred on Tuesday 30th June 2020. Company's previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st March 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th April 2016
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th April 2014
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 11th September 2012 director's details were changed
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 20th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st March 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2011
filed on: 23rd, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st March 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 21st March 2010 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 24th, February 2010
|
accounts |
Free Download
(1 page)
|
288b |
On Monday 23rd March 2009 Appointment terminated secretary
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 6th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 9th April 2008 - Annual return with full member list
filed on: 9th, April 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 17th, January 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 17th, January 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Thursday 22nd March 2007 - Annual return with full member list
filed on: 22nd, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Thursday 22nd March 2007 - Annual return with full member list
filed on: 22nd, March 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2006
|
incorporation |
Free Download
(13 pages)
|