(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 28th December 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th February 2020. New Address: 8 Coates Close Basingstoke Hampshire RG22 4EE. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 15th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd February 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 8 Coates Close Basingstoke Hampshire RG22 4EE
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd February 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th December 2017
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 7th July 2011 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th March 2017
filed on: 24th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th April 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th April 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 26th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(18 pages)
|