(CS01) Confirmation statement with no updates Friday 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Devonshire Street Ground Floor London W1G 7AJ. Change occurred on Friday 9th April 2021. Company's previous address: 3 Gower Street London WC1E 6HA United Kingdom.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, March 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th September 2019
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
|
(CH01) On Friday 27th September 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th September 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Gower Street London WC1E 6HA. Change occurred on Thursday 7th December 2017. Company's previous address: 35 Ivor Place Lower Ground London NW1 6EA United Kingdom.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Ivor Place Lower Ground London NW1 6EA. Change occurred on Friday 1st July 2016. Company's previous address: Dept 400 61 Praed Street London W2 1NS.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 24th January 2012 from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London West Sussex EC3A 7PT England
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, September 2010
| incorporation
|
Free Download
(44 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|