CH01 |
On March 27, 2024 director's details were changed
filed on: 28th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 29th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 9th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on May 29, 2020
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to January 31, 2018
filed on: 23rd, January 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 18, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
On July 17, 2016 - new secretary appointed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 8, 2016
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2016: 100.00 GBP
|
capital |
|
CH01 |
On January 14, 2016 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On January 15, 2016 - new secretary appointed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to January 1, 2015
filed on: 14th, March 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 5th, January 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on January 4, 2015
filed on: 4th, January 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 12, 2014. Old Address: 145-157 St John Street London EC1V 4PW
filed on: 12th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 20, 2014 with full list of members
filed on: 20th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to January 27, 2013 with full list of members
filed on: 29th, January 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 25, 2013
filed on: 25th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2012
|
incorporation |
Free Download
(7 pages)
|