(CS01) Confirmation statement with updates 24th July 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th April 2023. New Address: 23 Honey Lane Attn: Robert White Buntingford United Kingdom SG9 9BQ. Previous address: 3 Wimpole Street London W1G 9SQ England
filed on: 5th, April 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 28th, February 2023
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2022
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th September 2019. New Address: 3 Wimpole Street London W1G 9SQ. Previous address: 43 Ashurst Drive Barkingside Essex IG6 1EE
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 18th April 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 14th November 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 26th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th April 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 28th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th August 2015: 1.00 GBP
capital
|
|
(TM02) 14th April 2014 - the day secretary's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 14th April 2014 - the day director's appointment was terminated
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th August 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th August 2014: 1.00 GBP
capital
|
|
(AP03) New secretary appointment on 3rd May 2014
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2014
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Flat 30a Dean Street London W1D 3SA on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2013 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st February 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9th September 2011
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2011
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 8th September 2011 - the day director's appointment was terminated
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(32 pages)
|