CS01 |
Confirmation statement with no updates 2024/01/14
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/14
filed on: 14th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/09. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 9th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 19th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/14
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/01/01
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/14
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2020/07/08 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/23. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 45 the Vineyard Richmond TW10 6AS England
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/14
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 24th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/21. New Address: 45 the Vineyard the Vineyard Richmond TW10 6AS. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/16. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 45 the Vineyard Richmond Surrey TW10 6AS
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 16th, February 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/14
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 13th, February 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
2016/02/12 - the day secretary's appointment was terminated
filed on: 12th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/15
|
capital |
|
CH03 |
On 2015/09/10 secretary's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/09/20 director's details were changed
filed on: 10th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/24. New Address: 45 the Vineyard Richmond Surrey TW10 6AS. Previous address: 8 Church Road Hayes UB3 2LH United Kingdom
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/15
|
capital |
|