(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Jun 2018. New Address: Unit 39a St Olav's Court City Business Centre Lower Road London SE16 2XB. Previous address: 4th Floor 1 Knightrider Court London England EC4V 5BJ
filed on: 14th, June 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Aug 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Wed, 24th Aug 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 5th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Apr 2014. Old Address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 22nd Apr 2014 - the day secretary's appointment was terminated
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Apr 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Apr 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 22nd Apr 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Apr 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, July 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(18 pages)
|