(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Nov 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Nov 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Nov 2015
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 14th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 4.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 13th Apr 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Apr 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Nov 2014
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084070530003
filed on: 5th, February 2014
| mortgage
|
Free Download
(41 pages)
|
(AD01) Company moved to new address on Tue, 26th Nov 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Nov 2013: 4.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 26th Nov 2013. Old Address: 5 Station Parade Noel Road London W3 0DS England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 4.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084070530002
filed on: 19th, September 2013
| mortgage
|
Free Download
(22 pages)
|
(AP01) On Sat, 24th Aug 2013 new director was appointed.
filed on: 24th, August 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084070530001
filed on: 14th, August 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|