(CS01) Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 22nd Dec 2022 new director was appointed.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 4385 08346111: Companies House Default Address Cardiff CF14 8LH on Tue, 22nd Dec 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 31st Jan 2018
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On Tue, 18th Jul 2017 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Jul 2017
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 151 Whalley Range Blackburn Lancashire BB1 6EE on Wed, 31st Jan 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 31st Jan 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 30th Jan 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jan 2014
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jun 2013
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(22 pages)
|