(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-03
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-03
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019-10-08 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-28
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Quastel House 32 Long Lane London SE1 4AY. Change occurred on 2017-08-18. Company's previous address: Free Trade Wharf 110 340 the Highway London E1W 3ET England.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-28: 1.00 GBP
capital
|
|
(AD01) New registered office address Free Trade Wharf 110 340 the Highway London E1W 3ET. Change occurred on 2016-02-22. Company's previous address: 106 Basin Approach London E14 7JB.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 106 Basin Approach London E14 7JB. Change occurred on 2015-07-08. Company's previous address: 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-07-07 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-28
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-29: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-07-22 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 114 Queens Quay 58 Upper Thames Street London EC4V 3EJ on 2013-07-11
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-28
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-04-30 to 2012-03-31
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-28
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 88 Wool House 74 Back Church Lane London E1 1AF England on 2011-09-20
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-09-14 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(22 pages)
|