(CS01) Confirmation statement with no updates 27th July 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 10th February 2021 - the day secretary's appointment was terminated
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th July 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd November 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st March 2018. New Address: Dashwood (Cooley) 69 Old Broad Street London EC2M 1QS. Previous address: Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd November 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd November 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th July 2017
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd November 2016: 16000.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 26th February 2015: 4000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|