CS01 |
Confirmation statement with no updates Thursday 29th February 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 13th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 7th, March 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2017
filed on: 26th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st November 2017
filed on: 26th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 26th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2017
filed on: 26th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 20th October 2016.
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th October 2016
filed on: 20th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 14th, May 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2015
filed on: 14th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th May 2015
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 16th, March 2015
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
|
capital |
|
AD01 |
New registered office address 7 Battersea Square London SW11 3RA. Change occurred on Tuesday 12th August 2014. Company's previous address: 7 Battersea Square London SW11 3RA England.
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Battersea Square London SW11 3RA. Change occurred on Tuesday 12th August 2014. Company's previous address: 16 the Coda Centre Munster Road Fulham London SW6 6AW United Kingdom.
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 22nd, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd May 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th February 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 21st, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 22nd, May 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 15th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 15th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 15th June 2009 - Annual return with full member list
filed on: 15th, June 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2008
|
incorporation |
Free Download
(13 pages)
|