(CS01) Confirmation statement with no updates November 17, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 24, 2023 director's details were changed
filed on: 24th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 82a James Carter Road Mildenhall Suffolk IP28 7DE on June 24, 2023
filed on: 24th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 17, 2019
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 13, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 17, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 17, 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 17, 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 30, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Layfield Crescent London NW4 3UJ to International House 24 Holborn Viaduct London EC1A 2BN on December 1, 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On November 25, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 17, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 17, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2011 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 26th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 8, 2010 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|