(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st June 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th February 2018. New Address: Flat 77 Harford House 35 Tavistock Crescent London W11 1AZ. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd May 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3rd May 2012
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th April 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) 24th May 2010 - the day secretary's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6th April 2010
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(19 pages)
|