(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079712940001, created on June 25, 2021
filed on: 25th, June 2021
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 1 Edgar Road Cliftonville Margate CT9 2EQ. Change occurred on June 26, 2020. Company's previous address: 11 11 Viking Court Cliftonville Avenue Margate CT9 2AH England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1 64 Edgar Road Margate CT9 2EQ. Change occurred on June 26, 2020. Company's previous address: Flat 1 Edgar Road Cliftonville Margate CT9 2EQ England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 11 11 Viking Court Cliftonville Avenue Margate CT9 2AH. Change occurred on May 2, 2019. Company's previous address: V22 Studio Cc 2.5 5 Crown Close London E3 2JH England.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 18, 2016
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address V22 Studio Cc 2.5 5 Crown Close London E3 2JH. Change occurred on November 17, 2016. Company's previous address: Flat 7 Layla House 2 Dunn Street London E8 2DB.
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 14, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 10, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 31st, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 16, 2012. Old Address: Flat 14 3 Chequer Street London United Kingdom EC1Y 8PW United Kingdom
filed on: 16th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(22 pages)
|