(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2022
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2024
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 6th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 6th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 6th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078955960006, created on 26th November 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 3rd January 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 078955960002 in full
filed on: 6th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078955960001 in full
filed on: 6th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 078955960003 in full
filed on: 1st, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078955960005, created on 10th October 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078955960004, created on 10th October 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078955960003, created on 10th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd January 2016 with full list of members
filed on: 8th, December 2017
| annual return
|
Free Download
(18 pages)
|
(RT01) Administrative restoration application
filed on: 8th, December 2017
| restoration
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2016. New Address: 199 Praed Street London W2 1RH. Previous address: C/O Abc Accountancy 135 Salusbury Road Unit 23 Quadrant Business Centre London London NW6 6RJ
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078955960002, created on 20th April 2015
filed on: 27th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 078955960001, created on 20th April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to 3rd January 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 199 Praed Street London W2 1RH on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd January 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Humberston Avenue Grimsby Lincolnshire DN36 4SJ England on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2012
| incorporation
|
Free Download
(7 pages)
|