AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 8th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th April 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 24th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th April 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, February 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 EUR is the capital in company's statement on Monday 4th April 2016
|
capital |
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 5 the Green Richmond Surrey TW9 1PL. Change occurred on Wednesday 18th March 2015. Company's previous address: Birchin Court 20 Birchin Lane London EC3V 9DJ England.
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
|
gazette |
|
AP01 |
New director appointment on Wednesday 1st January 2014.
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 12th March 2014 from Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2013
|
incorporation |
Free Download
(7 pages)
|