AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Leeward House New Era Estate London N1 5QU. Change occurred on Friday 8th January 2021. Company's previous address: 2 Leverton Street London NW5 2NY England.
filed on: 8th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Leverton Street London NW5 2NY. Change occurred on Thursday 30th November 2017. Company's previous address: 41 Coopers Court 124 Eric Street London E3 4SW England.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 41 Coopers Court 124 Eric Street London E3 4SW. Change occurred on Wednesday 22nd March 2017. Company's previous address: 41 124 Eric Street London E3 4SW England.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 41 124 Eric Street London E3 4SW. Change occurred on Wednesday 23rd November 2016. Company's previous address: Unit 1a &1B 119 Ystrad Road Fforestfach Swansea SA5 4JB Wales.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1a &1B 119 Ystrad Road Fforestfach Swansea SA5 4JB. Change occurred on Monday 29th February 2016. Company's previous address: 12a Melbourne Business Court Millenium Way Pride Park Derby DE24 8LZ.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 7th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 12a Melbourne Business Court Millenium Way Pride Park Derby DE24 8LZ. Change occurred on Thursday 23rd July 2015. Company's previous address: 35 Cleveland Way London E1 4TZ England.
filed on: 23rd, July 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st March 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|