(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th November 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Nicholas Stevens 35 Crinnicks Hill Bodmin Cornwall PL31 1AL on 1st November 2019 to 27 Old Gloucester Street London WC1N 3AX
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2017
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th September 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082027120001, created on 6th March 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 5th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 50 Frayslea Uxbridge Middlesex UB8 2AT on 6th February 2015 to C/O Nicholas Stevens 35 Crinnicks Hill Bodmin Cornwall PL31 1AL
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 15th October 2013 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(7 pages)
|