(AA) Accounts for a dormant company made up to 31st December 2023
filed on: 23rd, September 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2024
filed on: 25th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th March 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st December 2020
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th December 2020. New Address: 75 Oxygen 18 Western Gateway London E16 1BL. Previous address: 2 Ryefield Court Joel Street Northwood HA6 1LP England
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st December 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2020 director's details were changed
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th March 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st September 2017
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th November 2016. New Address: 2 Ryefield Court Joel Street Northwood HA6 1LP. Previous address: 2 Old Brompton Road Suite 188 London SW7 3DQ England
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2016 - the day director's appointment was terminated
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd June 2016. New Address: 2 Old Brompton Road Suite 188 London SW7 3DQ. Previous address: F37 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th March 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 19th October 2015 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th March 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|