CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
21st November 2023 - the day secretary's appointment was terminated
filed on: 21st, November 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st November 2023
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
9th November 2022 - the day secretary's appointment was terminated
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 9th November 2022
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 4th November 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th November 2021. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
7th November 2018 - the day secretary's appointment was terminated
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 7th November 2018
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th November 2018. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: 7-11 Minerva Road Park Royal London NW10 6HJ
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 18th October 2010 director's details were changed
filed on: 2nd, January 2018
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 2nd, January 2018
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 31st December 2011 with full list of members
filed on: 2nd, January 2018
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 30000.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 2nd, January 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th December 2010 with full list of members
filed on: 2nd, January 2018
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 31st December 2012 with full list of members
filed on: 2nd, January 2018
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 30000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 31st December 2013 with full list of members
filed on: 2nd, January 2018
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 30000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 31st December 2014 with full list of members
filed on: 2nd, January 2018
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2nd January 2018: 30000.00 GBP
|
capital |
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 31st December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 2nd, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd January 2018. New Address: 7-11 Minerva Road Park Royal London NW10 6HJ. Previous address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England
filed on: 2nd, January 2018
|
address |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 15th December 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2010 with full list of members
filed on: 19th, January 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2011: 30000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU England on 18th January 2011
filed on: 18th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2009
|
incorporation |
Free Download
(8 pages)
|