CS01 |
Confirmation statement with updates June 11, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 26, 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 26, 2022 new director was appointed.
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on April 1, 2021
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on August 3, 2020
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 23, 2018 new director was appointed.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2018 new director was appointed.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On July 13, 2017 director's details were changed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Edelman House 1238 High Road Whetstone London N20 0LH on July 18, 2017
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On August 30, 2016 new director was appointed.
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 9th, March 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2016, no shareholders list
filed on: 8th, September 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2015, no shareholders list
filed on: 26th, August 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
|
incorporation |
Free Download
(16 pages)
|