(CS01) Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 5th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 18th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd Mar 2021. New Address: 19 King Street Gillingham ME7 1EP. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th Jan 2018. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: 419, Harborne Road Edgbaston Birmingham B15 3LB
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Tue, 10th Jan 2017 - the day secretary's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 11th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Wed, 13th Apr 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(8 pages)
|