AA |
Dormant company accounts made up to November 30, 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 20, 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on April 13, 2022
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 7, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 26, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 2, 2021
filed on: 2nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2018
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2018
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 23, 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 28, 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on July 7, 2017. Company's previous address: Bentley House 4a Disraeli Road London SW15 2DS England.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 7, 2017) of a secretary
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 7, 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Bentley House 4a Disraeli Road London SW15 2DS. Change occurred on April 27, 2017. Company's previous address: C/O Gordon & Co 13 Orchard Street Bristol Bristol BS1 5EH England.
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gordon & Co 13 Orchard Street Bristol Bristol BS1 5EH. Change occurred on May 4, 2016. Company's previous address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gordon & Co 9 Savoy Street London WC2E 7EG. Change occurred on December 1, 2015. Company's previous address: 22 Long Acre Covent Garden London WC2E 9LY.
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to November 28, 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 7, 2015) of a secretary
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2013
filed on: 7th, October 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 22 Long Acre Covent Garden London WC2E 9LY. Change occurred on October 7, 2015. Company's previous address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England.
filed on: 7th, October 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to November 28, 2014
filed on: 7th, October 2015
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, October 2015
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return for the period up to November 28, 2013
filed on: 7th, October 2015
|
annual return |
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
|
incorporation |
Free Download
(18 pages)
|