CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 21st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10th February 2020 to 2 Gosford House Tredegar Road Bow E3 2HG
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 7th February 2020 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th December 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2018
|
dissolution |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th December 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th December 2016
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd December 2016
filed on: 23rd, December 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Mr Frederic Cuffy 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 17th February 2015 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 17th, February 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On 26th January 2015 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Gosford House Tredegar Road Bow E3 2HG United Kingdom on 3rd February 2015 to C/O Mr Frederic Cuffy 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 1.00 GBP
|
capital |
|