CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on July 29, 2021
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 19th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 27th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 2, 2014
filed on: 2nd, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 2, 2014. Old Address: 51 Clarkegrove Road Sheffield S10 2NH
filed on: 2nd, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2012 with full list of members
filed on: 17th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, June 2012
|
accounts |
Free Download
(5 pages)
|
CH03 |
On May 25, 2011 secretary's details were changed
filed on: 18th, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2011 with full list of members
filed on: 18th, July 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 25th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to August 19, 2009
filed on: 19th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 4th, May 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 5, 2008
filed on: 5th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 14th, May 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 14th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 14th, September 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to September 12, 2007
filed on: 12th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to September 12, 2007
filed on: 12th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to October 4, 2006
filed on: 4th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to October 4, 2006
filed on: 4th, October 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On September 9, 2005 New secretary appointed
filed on: 9th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2005 New director appointed
filed on: 9th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2005 New director appointed
filed on: 9th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On September 9, 2005 New secretary appointed
filed on: 9th, September 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Director resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Director resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2005
|
incorporation |
Free Download
(12 pages)
|