CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 10, 2021 new director was appointed.
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 10, 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 2, 2019
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 18, 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On October 10, 2018 - new secretary appointed
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 10, 2018 new director was appointed.
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 366 Kennington Lane London SE11 5HY to International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU on May 10, 2017
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 9th, May 2017
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 1st, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 4th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to May 5, 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 5th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 7, 2013 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 10, 2012. Old Address: International House Suite 2, 8 Floor Dover Place Ashford Kent TN23 1HU
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2012
filed on: 11th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2012. Old Address: 22 Viewsley High Street West Drayton Middlesex UB7 7DP England
filed on: 11th, April 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2011
|
incorporation |
Free Download
(28 pages)
|