CS01 |
Confirmation statement with no updates 2023-12-26
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 16th, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Perking House Wallwood Street London, United Kingdom E14 7AH United Kingdom to Flat 20 Walpole House 126 Westminster Bridge Road London SE1 7UN on 2023-05-16
filed on: 16th, May 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-26
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 18th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-26
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 21st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-26
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-26
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 11th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Perking House Wallwood Street London, United Kingdom E14 7AH on 2020-01-13
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-07
filed on: 7th, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from Room 519 Sketch House, 36 , Clifton Terrace London N4 3JP England to Chase Business Centre 39-41 Chase Side London N14 5BP on 2019-05-06
filed on: 6th, May 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-26
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-01-22
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-26
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 26th, January 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 26th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-26
filed on: 26th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-17: 1000000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB England to Room 519 Sketch House, 36 , Clifton Terrace London N4 3JP on 2016-02-15
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2015
|
incorporation |
Free Download
(8 pages)
|