CS01 |
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 27th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 28th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 26th Jan 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 29th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Aug 2017
filed on: 11th, August 2017
|
persons with significant control |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, August 2017
|
restoration |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Aug 2017. New Address: 5 Weald Close Hurstpierpoint West Sussex BN6 9SR. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 11th, August 2017
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 13th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 13th Feb 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: 145-157 St John Street London EC1V 4PW. Previous address: 9 Panama Reach 25 Phoenix Drive Eastbourne East Sussex BN23 5PL England
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 19th Mar 2014. Old Address: 145-157 St John Street London Al EC1V 4PW
filed on: 19th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Thu, 12th Sep 2013 - the day director's appointment was terminated
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 12th Sep 2013 - the day director's appointment was terminated
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 11th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 11th, September 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 11th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 11th Sep 2013 director's details were changed
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: C/O Mr R.A. Stern 31 Dominic Street Stoke-on-Trent Staffordshire ST4 7DT United Kingdom
filed on: 11th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 17th Apr 2012. Old Address: Victoria House 8 Richmond Terrace Stoke on Trent Staffordshire ST1 4ND
filed on: 17th, April 2012
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 17th Apr 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Mar 2012. Old Address: Suite C Communication House University Court Stafford Staffs ST18 0ES England
filed on: 2nd, March 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Apr 2011 - the day director's appointment was terminated
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|