AA |
Dormant company accounts made up to September 30, 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 4th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: November 10, 2021) of a secretary
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on February 8, 2017. Company's previous address: 34 Wardour Street London W1D 6QS England.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 15, 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 34 Wardour Street London W1D 6QS. Change occurred on March 11, 2016. Company's previous address: 75 Westmoreland Avenue Welling London DA16 2QB.
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2016: 80000.00 GBP
|
capital |
|
AP04 |
Appointment (date: November 15, 2015) of a secretary
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 30th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 15th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 9th, March 2013
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 19, 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: 75 Westmoreland Avenue Welling Kent DA16 2QB
filed on: 17th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 17th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
filed on: 12th, December 2012
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 6th, December 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 4, 2010
filed on: 4th, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 4, 2010. Old Address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England
filed on: 4th, November 2010
|
address |
Free Download
(1 page)
|
CH01 |
On September 30, 2010 director's details were changed
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 4th, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 4th, November 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 14, 2010. Old Address: 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England
filed on: 14th, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP
filed on: 2nd, March 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 19th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 5th, December 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to December 5, 2008 - Annual return with full member list
filed on: 5th, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 27/11/2008 from suite 8525, 16-18 circus road, st. John's wood, london, NW8 6PG
filed on: 27th, November 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2007
|
incorporation |
Free Download
(15 pages)
|