(AP01) New director appointment on Wednesday 7th February 2024.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th August 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL. Change occurred on Friday 3rd September 2021. Company's previous address: 67-68 Hatton Garden 34 67-68 Hatton Garden Holborn London EC1N 8JY England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th July 2021.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th August 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 16th August 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 67-68 Hatton Garden 34 67-68 Hatton Garden Holborn London EC1N 8JY. Change occurred on Thursday 10th October 2019. Company's previous address: Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL England.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL. Change occurred on Wednesday 19th June 2019. Company's previous address: 54 High Road Leyton London E15 2BP England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 6th June 2019 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 6th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 High Road Leyton London E15 2BP. Change occurred on Tuesday 23rd April 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 26th July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Tuesday 19th September 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 15th, June 2017
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st December 2014
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th October 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, August 2013
| incorporation
|
|
(SH01) 6.00 GBP is the capital in company's statement on Friday 16th August 2013
capital
|
|