(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd December 2019. New Address: 19 High Street - Swinfens Yard Stony Stratford Milton Keynes MK11 1SY. Previous address: 35 Berkeley Square London W1J 5BF England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd October 2019. New Address: 35 Berkeley Square London W1J 5BF. Previous address: 35-37 Ludgate Hill Office 7 London EC4M 7JN England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 27th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2016. New Address: 35-37 Ludgate Hill Office 7 London EC4M 7JN. Previous address: 60 Welbeck Street London W1G 9XB
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 21st February 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 31st December 2014 - the day director's appointment was terminated
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th December 2014. New Address: 60 Welbeck Street London W1G 9XB. Previous address: 2a Highfield Avenue Office 6 London NW11 9ET England
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th December 2014. New Address: 2a Highfield Avenue Office 6 London NW11 9ET. Previous address: Office 7 50 Brentmead Place London NW11 9LJ England
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th October 2014. New Address: Office 7 50 Brentmead Place London NW11 9LJ. Previous address: 50 Brentmead Place Flat 7 London NW11 9LJ England
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Buscot Place, Great Holm Milton Keynes Bucks MK8 9BS on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed new start recruitment LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 30th April 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(36 pages)
|