AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 12th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 12th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on Thu, 16th Sep 2021 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Sep 2021 director's details were changed
filed on: 16th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 12th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 26th Feb 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 13 Cotsford Avenue New Malden KT3 5EU on Fri, 18th Sep 2015 to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 10th, March 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 26th Feb 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 26th Feb 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 26th Feb 2013
filed on: 26th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 26th Feb 2012
filed on: 26th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(6 pages)
|
AP03 |
On Fri, 25th Mar 2011, company appointed a new person to the position of a secretary
filed on: 25th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 26th Feb 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th Mar 2011
filed on: 25th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 31st, December 2010
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Samantha Lamond 60 St Leonards Court St Leonards Road East Sheen London SW14 7LS United Kingdom
filed on: 17th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 21st Oct 2009 director's details were changed
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 26th Feb 2010
filed on: 23rd, March 2010
|
annual return |
Free Download
(3 pages)
|
AP03 |
On Tue, 24th Nov 2009, company appointed a new person to the position of a secretary
filed on: 24th, November 2009
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2010 to Thu, 31st Dec 2009
filed on: 28th, October 2009
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Oct 2009 new director was appointed.
filed on: 28th, October 2009
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 28th, October 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 2nd, September 2009
|
address |
Free Download
(1 page)
|
288b |
On Mon, 9th Mar 2009 Appointment terminated director
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 9th Mar 2009 Appointment terminated director
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 9th Mar 2009 Appointment terminated secretary
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/2009 from the studio st. Nicholas close elstree hertfordshire WD6 3EW
filed on: 9th, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2009
|
incorporation |
Free Download
(28 pages)
|