CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Bedford Row London WC1R 4BU. Change occurred on June 7, 2023. Company's previous address: 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom.
filed on: 7th, June 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 19, 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor 90 Chancery Lane London WC2A 1EU. Change occurred on December 7, 2017. Company's previous address: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD.
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, December 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AD02 |
New sail address 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD. Change occurred at an unknown date. Company's previous address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD.
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 26, 2016
filed on: 26th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 30th, October 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 1.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 29th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on October 25, 2013: 1.00 GBP
|
capital |
|