(CS01) Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box Unit 5 50-52 Great Eastern Street London EC2A 3EP England on Thu, 4th Jan 2024 to 82 Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 30th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 204 Curtain House 134 - 146 Curtain House London EC2A 3AR England on Wed, 6th Mar 2019 to PO Box Unit 5 50-52 Great Eastern Street London EC2A 3EP
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 8th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 203 134 - 146 Curtain Road London EC2A 3AR United Kingdom on Sun, 6th Mar 2016 to Unit 204 Curtain House 134 - 146 Curtain House London EC2A 3AR
filed on: 6th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(37 pages)
|