(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/14
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 8th, November 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2022/01/14
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 11th, February 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2021/01/14
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/14
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, November 2019
| accounts
|
Free Download
(22 pages)
|
(TM02) 2019/02/19 - the day secretary's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/02/19
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/14
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 4th, January 2019
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2018/05/21 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/14
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2017/06/28 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017/01/14
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(11 pages)
|
(CH03) On 2016/12/01 secretary's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/20. New Address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Previous address: 190 High Street Tonbridge Kent TN9 1BE
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 10th, November 2016
| accounts
|
Free Download
(22 pages)
|
(TM01) 2016/09/06 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) 4643.63 GBP is the capital in company's statement on 2016/04/04
filed on: 29th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/14 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) 4564.58 GBP is the capital in company's statement on 2016/02/11
capital
|
|
(CH01) On 2016/01/01 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/11 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 11th, November 2015
| accounts
|
Free Download
(21 pages)
|
(SH01) 4564.58 GBP is the capital in company's statement on 2015/07/03
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 4347.19 GBP is the capital in company's statement on 2015/06/22
filed on: 25th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/01/14 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) 4277.46 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 13th, January 2015
| accounts
|
Free Download
(27 pages)
|
(SH01) 4277.46 GBP is the capital in company's statement on 2014/09/16
filed on: 19th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 4040.31 GBP is the capital in company's statement on 2014/01/30
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 2800.00 GBP is the capital in company's statement on 2013/10/31
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/14 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/01/15.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|