CS01 |
Confirmation statement with no updates Monday 4th March 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 13th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 22nd, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th March 2021.
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 4th March 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th March 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th March 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Queen Street Ipswich IP1 1SS. Change occurred on Thursday 5th November 2020. Company's previous address: Suite 1 5 Percy Street London W1T 1DG United Kingdom.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, November 2020
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, November 2020
|
restoration |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 1 5 Percy Street London W1T 1DG. Change occurred on Tuesday 18th April 2017. Company's previous address: 78 York Street London W1H 1DP.
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, April 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/03/16
filed on: 18th, April 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, April 2016
|
resolution |
Free Download
(1 page)
|
SH19 |
1000.00 GBP is the capital in company's statement on Monday 18th April 2016
filed on: 18th, April 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
SH19 |
1000.00 GBP is the capital in company's statement on Tuesday 5th April 2016
filed on: 5th, April 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 25/03/16
filed on: 5th, April 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 5th, April 2016
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, April 2016
|
capital |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
4500100.00 GBP is the capital in company's statement on Thursday 9th July 2015
|
capital |
|
SH01 |
4500100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
filed on: 3rd, July 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th February 2015.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th February 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 17th February 2015
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 78 York Street London W1H 1DP. Change occurred on Tuesday 17th February 2015. Company's previous address: Las Suite 5 Percy Street Fitzrovia London W1T 1DG England.
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
|
incorporation |
Free Download
(14 pages)
|