(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st June 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th December 2020: 5000000.00 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd August 2020. New Address: 102 Bressey Grove London E18 2HX. Previous address: 2 Agate House Heanor Gate Road Heanor Derbyshire DE75 7RJ England
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th January 2017: 5000000.00 USD
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th December 2016. New Address: 2 Agate House Heanor Gate Road Heanor Derbyshire DE75 7RJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 1st May 2016 - the day director's appointment was terminated
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20 Hanover Square London W1S1JY
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th August 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 20th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 20th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 20th March 2015.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th March 2015: 15000.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, February 2015
| dissolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|