CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th May 2023 director's details were changed
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2020 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom at an unknown date to 2nd Floor 55 Ludgate Hill London EC4M 7JW
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from St Bride's House 10 Salisbury Square London EC4Y 8EH on 5th October 2020 to 2nd Floor, 55 Ludgate Hill London EC4M 7JW
filed on: 5th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 23rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 88 Wood Street London EC2V 7RS on 9th September 2014 to St Bride's House 10 Salisbury Square London EC4Y 8EH
filed on: 9th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 4th, February 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, January 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 18th, January 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 11th June 2012
filed on: 11th, June 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2012
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2012
|
incorporation |
Free Download
(29 pages)
|