(AA) Dormant company accounts made up to September 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB. Change occurred on October 24, 2022. Company's previous address: Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB. Change occurred on September 20, 2022. Company's previous address: 5 Rayleigh Road Hutton Brentwood CM13 1AB England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Rayleigh Road Hutton Brentwood CM13 1AB. Change occurred on September 6, 2022. Company's previous address: Cambridge House 27 Cambridge Park London E11 2PU England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, May 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address Cambridge House 27 Cambridge Park London E11 2PU. Change occurred on January 23, 2020. Company's previous address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR. Change occurred on December 15, 2016. Company's previous address: C/O Brown & Batts Llp Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Berkeley Square House, Berkeley Square, Mayfair London W1J 6BD. Change occurred on July 18, 2014. Company's previous address: C/O Brown & Batts Llp 25-29 Harper Road London SE1 6AW.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 21, 2011: 100.00 GBP
filed on: 2nd, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 24, 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 24, 2011. Old Address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|