(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 2nd May 2021. New Address: 7 Bell Yard London WC2A 2JR. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jun 2020. New Address: Winnington House 2 Woodberry Grove Finchley London N12 0DR. Previous address: Level 3 207 Regent Street London W1B 3HH United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jun 2020. New Address: Level 3 207 Regent Street London W1B 3HH. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Oct 2014 - the day director's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 29th Oct 2014 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Oct 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 1st Oct 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Oct 2013: 1000.00 GBP
capital
|
|
(CH01) On Fri, 30th Dec 2011 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 22nd May 2013
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 25th Apr 2013. Old Address: Albany House Station Path Staines Middlesex TW18 4LW United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 1st Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 1st Oct 2011 with full list of members
filed on: 29th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 1st Oct 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 7th Dec 2009. Old Address: 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Wed, 21st Oct 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st Oct 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 21st Oct 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 5th Mar 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 2nd Oct 2007 with shareholders record
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 2nd Oct 2007 with shareholders record
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2007
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(14 pages)
|