(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2018
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 28, 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 28, 2018
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 28, 2018 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 28, 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address Ibex House 162-164 Arthur Road London SW19 8AQ. Change occurred at an unknown date. Company's previous address: 158-160 Park House Arthur Road Wimbledon Park London SW19 8AQ England.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 32a Wetherby Mansions Earl's Court Square London SW5 9DJ. Change occurred on November 1, 2016. Company's previous address: Unit 40 Matrix Nobel Way, Dinnington Sheffield South Yorkshire S25 3QB.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Unit 40 Matrix Nobel Way, Dinnington Sheffield South Yorkshire S25 3QB.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 9, 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 9, 2015 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 5, 2016: 1000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 1, 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 40 Matrix Nobel Way, Dinnington Sheffield South Yorkshire S25 3QB. Change occurred on July 21, 2015. Company's previous address: 50 B Buttesland Street London N1 6BY.
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2015: 1000.00 GBP
capital
|
|
(AP01) On November 1, 2014 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 3, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 10, 2014: 1000.00 GBP
capital
|
|
(CH01) On April 10, 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 3, 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 23, 2013. Old Address: Unit 12 Former Salesian College Surrey Lane Battersea London SW11 3PB United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(7 pages)
|