(CS01) Confirmation statement with updates 2023/12/12
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/12/12
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/30
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/12/12
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/12/30
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/12
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/12/12
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/11/25
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/25.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP04) On 2019/11/25, company appointed a new person to the position of a secretary
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/12/12
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Langley House Park Road London N2 8EY on 2018/03/27 to 153 Mortimer Street Herne Bay Kent CT6 5HA
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/12
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/12
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/12/21
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/12/21
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/21.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/12
filed on: 12th, August 2016
| annual return
|
Free Download
(20 pages)
|
(RT01) Administrative restoration application
filed on: 12th, August 2016
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2016/08/12 to Langley House Park Road London N2 8EY
filed on: 12th, August 2016
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|