(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 17th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Marine House 151 Western Road Haywards Heath RH16 3LH. Change occurred on Friday 10th June 2022. Company's previous address: Unit 3 6/7 st. Mary at Hill London EC3R 8EE United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 22nd November 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 24th, February 2020
| restoration
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd November 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 3 6/7 st. Mary at Hill London EC3R 8EE. Change occurred on Thursday 28th February 2019. Company's previous address: Office 14 10-12 Baches Street London N1 6DL United Kingdom.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 18th March 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 14 10-12 Baches Street London N1 6DL. Change occurred on Thursday 11th June 2015. Company's previous address: Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|