AD01 |
New registered office address Galley House Moon Lane London EN5 5YL. Change occurred on 2021-11-23. Company's previous address: 2nd Floor Cambridge House Cambridge House Harlow Essex CM20 2EQ.
filed on: 23rd, November 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-07
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-27
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-07
filed on: 27th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-07
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-30
filed on: 6th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-30
filed on: 6th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-07-30
filed on: 6th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-30
filed on: 6th, July 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-30
filed on: 20th, January 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-01-31 (was 2015-07-30).
filed on: 4th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(7 pages)
|