(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-03-19
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-19
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(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 2021-03-19
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 43 Ericcson Close London SW18 1SQ. Change occurred on 2020-02-13. Company's previous address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-11-08
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-11-05
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-05
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-05
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-04-26
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE. Change occurred on 2018-08-30. Company's previous address: 43 Ericcson Close London SW18 1SQ England.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Ericcson Close London SW18 1SQ. Change occurred on 2018-05-02. Company's previous address: 42 Lytton Road Barnet EN5 5BY United Kingdom.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-26
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-16: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-05-12
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2016-03-18 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(22 pages)
|