CS01 |
Confirmation statement with no updates 2023/11/09
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/09
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, August 2022
|
accounts |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/09/21
filed on: 16th, February 2022
|
insolvency |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 10th, February 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 10th, February 2022
|
resolution |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/09
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, October 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/08/31
filed on: 31st, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/09
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2013/12/13 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/04/30 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/12/13 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 3rd, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/09
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/09
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 13th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 26 Red Lion Square London WC1R 4AG United Kingdom at an unknown date to 154 156 Station Road Amersham HP6 5DW
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
SH19 |
1416350.00 GBP is the capital in company's statement on 2017/06/26
filed on: 26th, June 2017
|
capital |
Free Download
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 20/01/17
filed on: 12th, June 2017
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 12th, June 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 12th, June 2017
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/06/30
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Princes Street London W1B 2LX on 2016/11/25 to 154 Station Road Amersham HP6 5DW
filed on: 25th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/24
filed on: 28th, June 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
5500100.00 GBP is the capital in company's statement on 2016/06/28
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 8th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/24
filed on: 13th, July 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
5500100.00 GBP is the capital in company's statement on 2015/07/13
|
capital |
|
CH01 |
On 2015/06/23 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/06/23 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 9th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/24
filed on: 1st, August 2014
|
annual return |
Free Download
(12 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 26 Red Lion Square London WC1R 4AG
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2013/09/30 director's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/16.
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
5500100.00 GBP is the capital in company's statement on 2013/12/13
filed on: 20th, February 2014
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, February 2014
|
resolution |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/02/17
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/17.
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/26 from Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 26th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2013
|
incorporation |
Free Download
(8 pages)
|