(CS01) Confirmation statement with no updates November 27, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 12th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 39a St Olavs Court City Business Centre Lower Road London SE16 2XB. Change occurred on February 21, 2018. Company's previous address: 4th Floor 1 Knightrider Court London England EC4V 5BJ.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2015: 1000.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 14, 2014. Old Address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 23, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/04/2009 from office 4 59-60 russell square london WC1B 4HP
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 15th, January 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/12/2008 from suite 8525 16-18 circus road st. John's wood london NW8 6PG
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On December 17, 2008 Appointment terminated secretary
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 17, 2008 Secretary appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/09/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 23, 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 23, 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/03/07 from: MRA2028F rm b 1 f la bldg 66 corporation road grangetown cardiff CF11 7AW
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: MRA2028F rm b 1 f la bldg 66 corporation road grangetown cardiff CF11 7AW
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/06 from: rm 2A 2F china supermarket 32-34 tudor street river side cardiff CF11 6AH
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/06 from: rm 2A 2F china supermarket 32-34 tudor street river side cardiff CF11 6AH
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2005
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2005
| incorporation
|
Free Download
(22 pages)
|