(CS01) Confirmation statement with no updates 2023-08-15
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address East Tilbury Medical Centre 85, Coronation Avenue East Tilbury Tilbury RM18 8SW. Change occurred on 2023-01-13. Company's previous address: 412 Katherine Road London E7 8NP England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-15
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-10-28 to 2021-10-27
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-28
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-10-29 to 2020-10-28
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-15
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-10-30 to 2020-10-29
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-10-30
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-15
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-30
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 412 Katherine Road London E7 8NP. Change occurred on 2019-08-15. Company's previous address: 102 Langdale House 11 Marshalsea Road London SE1 1EN England.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-07-31: 1.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-08-10: 1.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-08-20
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 102 Langdale House 11 Marshalsea Road London SE1 1EN. Change occurred on 2018-08-03. Company's previous address: Building 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England.
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Building 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN. Change occurred on 2018-08-02. Company's previous address: 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-20
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 102 Langdale House 11 Marshalsea Road London SE1 1EN. Change occurred on 2016-11-15. Company's previous address: 122-126 Tooley Street London SE1 2TU.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-07-31: 500000.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-10: 150000.00 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-23: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117a Harley Street London W1G 6AT United Kingdom on 2013-10-02
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 20th, March 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-21
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 25th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-21
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(52 pages)
|