(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 Fairfax House Overton Road London SW9 7JR to Unit 10 Warwick House Overton Road London SW9 7JP on Friday 22nd July 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(AP03) On Thursday 1st January 2015 - new secretary appointed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 28th December 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 8th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 31st January 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
(CH01) On Thursday 20th February 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2013
| incorporation
|
|