DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 17th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 1st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 1st, January 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 27th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Mon, 1st May 2017 - the day secretary's appointment was terminated
filed on: 11th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 12th Apr 2017 - the day director's appointment was terminated
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Apr 2017 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 25th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 25th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 25th Oct 2015: 50000.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 5th Mar 2015. New Address: 7 Battersea Square London SW11 3RA. Previous address: 1 Napier Road London W14 8LQ
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, July 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: 16 the Coda Centre, Munster Road Fulham London SW6 6AW
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 50000.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Jun 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 8th Feb 2013 - the day director's appointment was terminated
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Oct 2012 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Oct 2011 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Oct 2010 with full list of members
filed on: 30th, November 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
|
gazette |
Free Download
(1 page)
|
CH03 |
On Mon, 1st Mar 2010 secretary's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2009 with full list of members
filed on: 16th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2009 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 12th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 1st Sep 2008 Director appointed
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2007
|
incorporation |
Free Download
(13 pages)
|