(CS01) Confirmation statement with no updates 8th March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th December 2018
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 6th December 2018 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 3rd October 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE on 3rd October 2019 to 4th Floor 4 Tabernacle Street London EC2A 4LU
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th December 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th December 2018 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th June 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th March 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th April 2014: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th March 2013: 100.00 GBP
filed on: 18th, April 2013
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(44 pages)
|