(AA) Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089603220001, created on 21st July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th April 2021: 3.00 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st August 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th June 2017. New Address: 10 Sugar House 99 Leman Street London E1 8GH. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 18th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2nd April 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(7 pages)
|