(PSC05) Change to a person with significant control 2nd November 2020
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 36 PO Box 36 Tavistock House (North) Tavistock Sqaure Tavistock House (North) Tavistock Sqaure London WC1H 9HR England on 27th October 2020 to Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th March 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th March 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from PO Box 36 Tavisrock House (North) Tavistock Square London WC1H 9HR on 20th December 2016 to PO Box 36 PO Box 36 Tavistock House (North) Tavistock Sqaure Tavistock House (North) Tavistock Sqaure London WC1H 9HR
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2014
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 63 Park Road Peterborough PE1 2TN on 29th July 2014 to Tavisrock House (North) Tavistock Square London WC1H 9HR
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th January 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, May 2013
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th December 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, January 2012
| resolution
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th January 2012
filed on: 8th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Norwich Street London EC4A 1BD England on 8th January 2012
filed on: 8th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|