CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Jun 2023 director's details were changed
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Feb 2021 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Feb 2021
filed on: 28th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 29th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 14th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: 114B Blackhorse Lane London E17 6AA. Previous address: 99 Gray's Inn Road London WC1X 8TY England
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: 99 Gray's Inn Road London WC1X 8TY. Previous address: 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016, no shareholders list
filed on: 19th, July 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2015
|
resolution |
Free Download
|
TM01 |
Tue, 7th Jul 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(25 pages)
|