PSC01 |
Notification of a person with significant control Wed, 4th Oct 2023
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Oct 2023
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England on Fri, 30th Jun 2023 to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Apr 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, June 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 28th, June 2018
|
accounts |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, June 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor, 94 Wigmore Street London W1U 3RF on Wed, 1st Feb 2017 to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 2.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
|
gazette |
Free Download
|
AP01 |
On Thu, 18th Jun 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5Th Floor 86 Jermyn Street London SW1Y 6AW on Tue, 7th Apr 2015 to 6Th Floor, 94 Wigmore Street London W1U 3RF
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 22nd, April 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Apr 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 28th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 5th, December 2011
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2011 to Fri, 31st Dec 2010
filed on: 5th, May 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Apr 2010: 2.00 GBP
filed on: 5th, May 2010
|
capital |
Free Download
(4 pages)
|
AP04 |
On Thu, 29th Apr 2010, company appointed a new person to the position of a secretary
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Apr 2010
filed on: 28th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 28th Apr 2010 new director was appointed.
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Apr 2010
filed on: 28th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Apr 2010
filed on: 28th, April 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2010
|
incorporation |
Free Download
(36 pages)
|