(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086612460002, created on Wed, 1st Jun 2022
filed on: 9th, June 2022
| mortgage
|
Free Download
(49 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Jan 2021. New Address: 1a Needlers End Lane Balsall Common Coventry CV7 7AF. Previous address: Lower Ground Floor 99/101 Farringdon Road London EC1R 3BN England
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 21st, February 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 25th Aug 2016. New Address: Lower Ground Floor 99/101 Farringdon Road London EC1R 3BN. Previous address: 22 Hillcrest Avenue Edgware Middlesex HA8 8PA
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086612460001, created on Fri, 18th Dec 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 11th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 22nd Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Aug 2014 with full list of members
filed on: 5th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 5th Oct 2014: 1.00 GBP
capital
|
|
(AP01) On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Aug 2013 - the day director's appointment was terminated
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2013
| incorporation
|
|