CS01 |
Confirmation statement with updates 2023-12-02
filed on: 2nd, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 6th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-02
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 18th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-02
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 4th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-02
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 21st, October 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-08-18 director's details were changed
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106 Hampstead Road London NW1 2LS United Kingdom to 66 Prescot Street London E1 8NN on 2020-08-21
filed on: 21st, August 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-04-30
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-02
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-04-30
filed on: 15th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 2018-12-19
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-02
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 7th, February 2018
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-05-24
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-02
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-05-24
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 2016-05-13
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 3rd, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-02 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 28th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-12-02 with full list of members
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-23: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 21st, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-12-02 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-11: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2012-12-02 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 4th, December 2012
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2012
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-04-30
filed on: 9th, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-02 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 9th, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor Barnards Inn, 86 Fetter Lane London EC4A 1AD United Kingdom on 2011-12-07
filed on: 7th, December 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-12
filed on: 12th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-01-12
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|