(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7a Pindock Mews London W9 2PY England on 25th November 2019 to Second Floor, Riverside Offices 26 st George's Quay Lancaster Lancashire LA1 1rd
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th January 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th January 2017
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086483740003 in full
filed on: 18th, March 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Alliotts 15 Kingsway 4th Floor London WC2B 6UN on 24th August 2016 to 7a Pindock Mews London W9 2PY
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 5th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th December 2014 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 10th December 2015: 20.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Imperial House 15 Kingsway London WC2B 6UN on 7th November 2014 to C/O Alliotts 15 Kingsway 4Th Floor London WC2B 6UN
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th August 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 7th November 2014: 20.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 21st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 21st March 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086483740005
filed on: 26th, October 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 086483740004
filed on: 26th, October 2013
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 086483740003
filed on: 26th, October 2013
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 086483740002
filed on: 18th, October 2013
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086483740001
filed on: 16th, October 2013
| mortgage
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th September 2013: 20.00 GBP
filed on: 9th, October 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2013
| incorporation
|
|