DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 15th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 31st May 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wilson Barca, 18 Carlisle Street London W1D 3BX England to 18 Carlisle Street London W1D 3BX on Tuesday 20th February 2018
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, February 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, February 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS England to C/O Wilson Barca, 18 Carlisle Street London W1D 3BX on Friday 23rd September 2016
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094471850006, created on Monday 16th May 2016
filed on: 20th, May 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 094471850005, created on Monday 16th May 2016
filed on: 18th, May 2016
|
mortgage |
Free Download
(33 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094471850003, created on Thursday 11th June 2015
filed on: 13th, June 2015
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 094471850004, created on Thursday 11th June 2015
filed on: 13th, June 2015
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 094471850001, created on Wednesday 29th April 2015
filed on: 1st, May 2015
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 094471850002, created on Wednesday 29th April 2015
filed on: 1st, May 2015
|
mortgage |
Free Download
(39 pages)
|
AD01 |
Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to C/O Baptiste & Co P O Box 72098 London EC2P 2NS on Wednesday 25th March 2015
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|