(CS01) Confirmation statement with no updates 2023/08/06
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England at an unknown date to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/01.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England on 2022/09/01 to Suite 27, 58 Acacia Road London NW8 6AG
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/09/01
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/06
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, March 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/06
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/08/06
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/08/06
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/06
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/08/06
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/06
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS on 2015/12/21 to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/11/27
filed on: 28th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/06
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/06
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/06
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/13
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2013/05/28.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/27
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/13
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2012/12/14
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/12/14.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/13
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/13
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/13
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009/08/24 Appointment terminated secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/08/24 Secretary appointed
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/03/16 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/03/26 with complete member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2008
| resolution
|
Free Download
(1 page)
|
(288a) On 2007/09/14 New director appointed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/13 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/09/13 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/09/13 Secretary resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: 1 mitchell lane, bristol, BS1 6BU
filed on: 13th, September 2007
| address
|
Free Download
|
(NEWINC) Company registration
filed on: 13th, March 2007
| incorporation
|
Free Download
(17 pages)
|