(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st May 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th May 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 30th Apr 2018. New Address: 4 Friars Way Acton London W3 6QE. Previous address: C/O 53 Toft Avenue Grays Essex RM17 5SP United Kingdom
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Sep 2017. New Address: C/O 53 Toft Avenue Grays Essex RM17 5SP. Previous address: C/O C/O Suite 111 128 Aldersgate Street Barbican London EC1A 4AE
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 12.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 11th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 11th Oct 2014: 12.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 12.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 6th Dec 2013. Old Address: Suite 111 128 Aldersgate Street Barbican London EC1A 4AE England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(7 pages)
|