CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 10th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/11
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 24th, November 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/11
filed on: 28th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/16
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 140 Tabernacle Street London EC2A 4SD England on 2021/10/26 to 29 Meadow Lane Beaconsfield HP9 1AL
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/11
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Meadow Lane Beaconsfield HP9 1AL England on 2021/01/21 to 140 Tabernacle Street London EC2A 4SD
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/01
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 18th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/04/11
filed on: 10th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/11
filed on: 19th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/02/25
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/22
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/02/22 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Buxup, Suite 443, 4th Floor 1, Kingdom Street London London W2 6BD United Kingdom on 2018/12/06 to 29 Meadow Lane Beaconsfield HP9 1AL
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/06
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/03/21.
filed on: 24th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 401 Marshall Building 3 Hermitage Street London W2 1PB England on 2017/12/13 to Buxup, Suite 443, 4th Floor 1, Kingdom Street London London W2 6BD
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/26
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 3rd, February 2016
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2015
|
incorporation |
|