CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Dec 2022. New Address: 2 Flat 1404 2 Cutter Lane London SE10 0PB. Previous address: 2104 Dollar Bay Point 3 Dollar Bay Place London E14 9AD England
filed on: 16th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 8th, December 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Sep 2021. New Address: 2104 Dollar Bay Point 3 Dollar Bay Place London E14 9AD. Previous address: Flat 67 Elm Quay Court 3O Nine Elms Lane London SW8 5DF United Kingdom
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: Flat 67 Elm Quay Court 3O Nine Elms Lane London SW8 5DF. Previous address: Apartment 114 Vantage Quay 5 Brewer Street Manchester M1 2ER United Kingdom
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: Apartment 114 Vantage Quay 5 Brewer Street Manchester M1 2ER. Previous address: 15 Percy Street London W1T 1DS England
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: 15 Percy Street London W1T 1DS. Previous address: C/O Hydro66 8 Percy Street London W1T 1DJ
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Sep 2014
filed on: 16th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Oct 2014. New Address: C/O Hydro66 8 Percy Street London W1T 1DJ. Previous address: 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom
filed on: 23rd, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 14th May 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2013: 1.00 GBP
|
capital |
|