(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2019: 0.01 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24-26 Newbury Street London EC1A 7HU England on Thu, 14th Feb 2019 to The Dartmouth Arms 35 York Rise London NW5 1SP
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Feb 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on Thu, 2nd Mar 2017 to 24-26 Newbury Street London EC1A 7HU
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 4D Cole Street London SE1 4YH on Mon, 6th Oct 2014 to C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Thu, 31st Oct 2013 to Mon, 30th Sep 2013
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(8 pages)
|