RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 23rd, February 2024
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/02/24
filed on: 23rd, February 2024
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 23rd February 2024: 100.00 GBP
filed on: 23rd, February 2024
|
capital |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 21st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th December 2022
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 14th, January 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 14th January 2023 director's details were changed
filed on: 14th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 9th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2020
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 18th October 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 2 Spalding House Telegraph Hill London Middlesex United Kingdom on 30th October 2020 to 2 Spalding House Telegraph Hill London Middlesex
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 116 Waller Rd London Middlesex/Lewisham SE14 5LU on 24th October 2020 to 2 2 Spalding House Telegraph Hill London Middlesex
filed on: 24th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th April 2016
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 15th, December 2017
|
officers |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(12 pages)
|
CH01 |
On 13th October 2017 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 30th October 2017 to 116 Waller Rd London Middlesex/Lewisham SE14 5LU
filed on: 30th, October 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 18th April 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2016
|
incorporation |
Free Download
(26 pages)
|