(AA) Dormant company accounts made up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 8th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 5, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) Registers new location: 134 Finchale Road London SE2 9PW.
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 105 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to 134 Finchale Road London SE2 9PW on January 3, 2022
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 105, Unit B 63 - 66 Hatton Garden London EC1N 8LE England to Suite 105 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on July 15, 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Suite 105, Unit B 63 - 66 Hatton Garden London EC1N 8LE.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Suite 105, Unit B 63 - 66 Hatton Garden London EC1N 8LE England to Suite 105 Unit B 63-66 Hatton Garden London EC1N 8LE at an unknown date
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 134 Finchale Road Abbey Wood London SE2 9PW England to Suite 105, Unit B 63 - 66 Hatton Garden London EC1N 8LE on July 22, 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Suite 105, Unit B 63 - 66 Hatton Garden London EC1N 8LE.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 21, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 21, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 21, 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 11, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2017
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 11, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 15, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 13, 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 13, 2017
filed on: 13th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Frederick House Pett Street Woolwich Dockyard London London SE18 5PB to 134 Finchale Road Abbey Wood London SE2 9PW on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to April 22, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|