(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 2nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 6th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-07
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-07
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 28th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-07
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-07
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AP04) On 2018-05-07 - new secretary appointed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-04-25
filed on: 7th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Fourth Floor 3 Gower Street London WC1E 6HA on 2018-05-07
filed on: 7th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-07
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-05-07
filed on: 7th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-05-07
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-07
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-07 director's details were changed
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-02
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-02
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-01-02
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-02 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mfz2168 Rm B 1/F. La Bldg. 66 Corporation Road Grangetown Cardiff CF11 7AW to Chase Business Centre 39-41 Chase Side London N14 5BP on 2015-05-27
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-02 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-05-27: 60000.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-02 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-05-07 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-19 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-05-07 with full list of members
filed on: 5th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 5th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 2011-07-29
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-07 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2010
| incorporation
|
Free Download
(28 pages)
|