(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th November 2018 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th November 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st December 2015: 40000.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st January 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st December 2014: 25001.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2013: 15001.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 93 Camberwell Station Road Camberwell London SE5 9JJ at an unknown date
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th February 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2013
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th February 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 93 Miracles House Camberwell Station Road London SE5 9JJ United Kingdom on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) On 8th May 2013, company appointed a new person to the position of a secretary
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 23rd, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th November 2012 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On 31st October 2012 secretary's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor Chateleine House 186 Walworth Road London SE17 1JJ England on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 22nd, September 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|