(CS01) Confirmation statement with no updates 10th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th June 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th June 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 23rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th June 2016
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th January 2018
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 16th September 2017 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2017 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE England on 1st October 2017 to Suite 120B, Ideaboxes Limited Bixteth Street Liverpool L3 9LQ
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 16th September 2017 director's details were changed
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England on 15th January 2017 to 86-90 Paul Street London EC2A 4NE
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2016
filed on: 19th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 15 Crawford Court 7 Charcot Road London NW9 5HG on 3rd December 2015 to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2014: 3.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 20th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(7 pages)
|