(CS01) Confirmation statement with no updates April 20, 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 24, 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 20, 2016
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 20, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Cotton Avenue London W3 6YE. Change occurred on April 20, 2016. Company's previous address: 21 Bunhill Row London EC1Y 8LP.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 23, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 1, 2015) of a secretary
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(23 pages)
|