(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/28
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/28
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/28
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/28
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 2017/11/13 to 11 Merlins Court 30 Margery Street London WC1X 0JG
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/28
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/02/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom at an unknown date to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/28
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 69 Gray's Inn Road London WC1X 8TP on 2014/10/31 to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/28
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/28
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011/01/29 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/28
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/28
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/08/12 from 5 Copenhagen Street London N1 0JB
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/03/03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/03/03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/28
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 20th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/03/09 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008/02/25 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/02/25 Director and secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/02/21 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(17 pages)
|