GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on Wednesday 28th June 2023. Company's previous address: Kemp House, 152-160, City Road London EC1V 2NX England.
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 18th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 4th, March 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Kemp House, 152-160, City Road London EC1V 2NX. Change occurred on Monday 21st October 2019. Company's previous address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD.
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
29800.00 GBP is the capital in company's statement on Monday 31st July 2017
filed on: 6th, July 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
24800.00 GBP is the capital in company's statement on Friday 29th July 2016
filed on: 29th, September 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081292810001, created on Tuesday 30th August 2016
filed on: 6th, September 2016
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
16300.00 GBP is the capital in company's statement on Tuesday 24th November 2015
filed on: 6th, January 2016
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 11th, December 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th July 2015
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th July 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 9th, April 2014
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered office on Wednesday 29th January 2014 from First Floor Vintage Yard 59/63 Bermondsey Street London SE1 3XF United Kingdom
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 11th November 2013 from 48 Longbridge Road Barking Essex IG11 8RT England
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th July 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
|
capital |
|
CH01 |
On Friday 6th July 2012 director's details were changed
filed on: 8th, July 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2012
|
incorporation |
Free Download
(7 pages)
|