(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8B Ellingfort Road London to 8B Ellingfort Road London E8 3PA on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st October 2017.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 1st October 2017
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st October 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st October 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st October 2017
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
(CH03) On Sunday 1st October 2017 secretary's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th August 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th August 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 19th March 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Friday 21st December 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 11th December 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 11th December 2011 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 30th December 2010 from C/O Todi & Co 8B Ellingfort Road London E8 3PA
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) On Wednesday 4th August 2010 - new secretary appointed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 4th August 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 17th March 2010 from 2 Tennis Road Redcliff Bristol England BS4 2HG United Kingdom
filed on: 17th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2009
| incorporation
|
Free Download
(23 pages)
|