(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2023/05/21
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/02/07 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 12th, October 2022
| accounts
|
Free Download
(68 pages)
|
(AD01) Address change date: 2022/09/02. New Address: 5th Floor Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA. Previous address: 31-41 Worship Street London EC2A 2DX England
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/21
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 12th, July 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/21
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2019/05/21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(29 pages)
|
(PSC05) Change to a person with significant control 2018/05/21
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/05/21 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/10. New Address: 31-41 Worship Street London EC2A 2DX. Previous address: Laser House 132-140 Goswell Road London EC1V 7DY
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(25 pages)
|
(PSC02) Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/21
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 19th, August 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2016/05/21 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/21 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/10
capital
|
|