(AD01) Change of registered address from Mill House 11 Chapel Place London EC2A 3DQ England on Tue, 23rd Aug 2022 to 66a Charlotte Road London EC2A 3PE
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Primrose Street London EC2A 2EX England on Tue, 5th Mar 2019 to Mill House 11 Chapel Place London EC2A 3DQ
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Aug 2017 from Wed, 30th Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Nov 2016
filed on: 3rd, November 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Aug 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 st Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on Tue, 30th Aug 2016 to 1 Primrose Street London EC2A 2EX
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Sep 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|