AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 1st, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 30th September 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control 24th November 2017
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 24th November 2017
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 9th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 3rd, August 2016
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 8th February 2016, company appointed a new person to the position of a secretary
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 50.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 26th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 St. Mary Axe London EC3A 8BE on 27th March 2015 to One Aldgate London EC3N 1RE
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 23rd, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 50.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th June 2013 from 30th April 2013
filed on: 25th, July 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Prince of Wales Road Norwich NR1 1NJ England on 4th July 2013
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 4th, July 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 25th April 2012 director's details were changed
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th April 2012 director's details were changed
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
|
incorporation |
Free Download
(22 pages)
|