(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th December 2019
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st September 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 400 Windsor House 1270 London Road London SW16 4DH England to Flat Canius House Scarbrook Road Croydon CR0 1FQ on Monday 19th March 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 8th April 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon SW19 3UX England to 400 Windsor House 1270 London Road London SW16 4DH on Monday 28th November 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to Falcon House 19 Deer Park Road South Wimbledon SW19 3UX on Monday 18th July 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 8th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 23rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Sunday 23rd August 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th April 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 8th April 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 24th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 8th April 2012 with full list of members
filed on: 6th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2011
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|